Billingham
Cleveland
TS22 5BQ
Director Name | Mr Neil Ashley Flint |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Annigate Close The Fairways Wynyard Billingham Cleveland TS22 5ST |
Secretary Name | Jonathan Bruce |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2006(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 134 Whitehouse Road Billingham Cleveland TS22 5BQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Grange Business Centre Belasis Avenue Billingham Teeside TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £932 |
Current Liabilities | £54,068 |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (3 pages) |
30 March 2010 | Application to strike the company off the register (3 pages) |
4 August 2009 | Director and Secretary's Change of Particulars / jonathan bruce / 31/07/2009 / (1 page) |
4 August 2009 | Director and secretary's change of particulars / jonathan bruce / 31/07/2009 (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2009 | Director and secretary's change of particulars / jonathan bruce / 31/07/2009 (1 page) |
31 July 2009 | Director and Secretary's Change of Particulars / jonathan bruce / 31/07/2009 / HouseName/Number was: , now: 134; Street was: 17 the stables, now: whitehouse road; Post Town was: wynyard, now: billingham; Post Code was: TS22 5QQ, now: TS22 5BQ (1 page) |
31 July 2009 | Director and Secretary's Change of Particulars / jonathan bruce / 13/01/2009 / (1 page) |
31 July 2009 | Return made up to 13/01/09; full list of members (4 pages) |
31 July 2009 | Director and Secretary's Change of Particulars / jonathan bruce / 13/01/2009 / (1 page) |
31 July 2009 | Return made up to 13/01/09; full list of members (4 pages) |
31 July 2009 | Director and secretary's change of particulars / jonathan bruce / 13/01/2009 (1 page) |
31 July 2009 | Director and secretary's change of particulars / jonathan bruce / 13/01/2009 (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
10 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
10 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
10 March 2007 | Return made up to 13/01/07; full list of members
|
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Incorporation (16 pages) |
13 January 2006 | Incorporation (16 pages) |