Belasis Hall Technology Park Coxwold Way
Billingham
Cleveland
TS23 4EA
Director Name | Mr Peter Baldacchino |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Huntercombe Lane North Burnham SL1 6DT |
Director Name | Mr Austin Baldacchino |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Huntercombe Lane North Burnham SL1 6DT |
Director Name | Mrs Ritva Maria Baldacchino |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Huntercombe Lane North Burnham Slough Bucks SA1 6DT Wales |
Secretary Name | Mrs Ritva Maria Baldacchino |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Huntercombe Lane North Burnham Slough Bucks SA1 6DT Wales |
Website | www.affordable-freight.com |
---|
Registered Address | Dbh Tees Valley Belasis Business Center Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
2 at £1 | Michael Freeman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,006 |
Cash | £197 |
Current Liabilities | £295 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
10 June 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2015 | Registered office address changed from 85 Huntercombe Lane North Burnham SL1 6DT to Dbh Tees Valley Belasis Business Center Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 85 Huntercombe Lane North Burnham SL1 6DT to Dbh Tees Valley Belasis Business Center Belasis Hall Technology Park Coxwold Way Billingham Cleveland TS23 4EA on 6 May 2015 (1 page) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 March 2015 | Termination of appointment of Austin Baldacchino as a director on 30 April 2014 (1 page) |
12 March 2015 | Termination of appointment of Ritva Maria Baldacchino as a director on 30 April 2014 (1 page) |
12 March 2015 | Appointment of Mr Michael James Robert Freeman as a director on 30 April 2014 (2 pages) |
12 March 2015 | Termination of appointment of Ritva Maria Baldacchino as a secretary on 30 April 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
20 August 2013 | Termination of appointment of Peter Baldacchino as a director (1 page) |
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
17 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
13 April 2010 | Director's details changed for Austin Baldacchino on 1 January 2010 (2 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Peter Baldacchino on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter Baldacchino on 1 January 2010 (2 pages) |
13 April 2010 | Director's details changed for Austin Baldacchino on 1 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
12 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 April 2007 | Return made up to 11/04/07; full list of members (3 pages) |
11 April 2006 | Incorporation (12 pages) |