Company NameJR Property Developments (Billingham) Limited
Company StatusDissolved
Company Number06223614
CategoryPrivate Limited Company
Incorporation Date23 April 2007(17 years ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Secretary NameMr Gordon Murphy
NationalityBritish
StatusClosed
Appointed16 May 2007(3 weeks, 2 days after company formation)
Appointment Duration4 years, 4 months (closed 20 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressArchers Law Llp
Lakeside House, Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 April 2007(same day as company formation)
Correspondence AddressArchers Law Llp
Lakeside House, Kingfisher Way
Stockton On Tees
Cleveland
TS18 3NB

Location

Registered AddressUnit 1 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
27 May 2011Application to strike the company off the register (3 pages)
27 May 2011Application to strike the company off the register (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Registered office address changed from 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT on 23 April 2010 (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-04-23
  • GBP 100
(5 pages)
23 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 23 April 2010 (1 page)
23 April 2010Registered office address changed from 7 Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Unit 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England on 23 April 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 December 2008Return made up to 23/04/08; full list of members (4 pages)
2 December 2008Return made up to 23/04/08; full list of members (4 pages)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed;new director appointed (3 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 7 stephenson court skippers lane middlesbrough teesside TS6 6UT (1 page)
19 June 2007New director appointed (3 pages)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: 7 stephenson court skippers lane middlesbrough teesside TS6 6UT (1 page)
19 June 2007New secretary appointed;new director appointed (3 pages)
23 April 2007Incorporation (14 pages)