Billingham
Cleveland
TS23 3UN
Secretary Name | Mr Simon George Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 38 Trimdon Avenue Middlesbrough Cleveland TS5 8LS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Secretary Name | ACAL Group Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 April 2013) |
Correspondence Address | 33 Throgmorton Street London EC2N 2BR |
Secretary Name | ACAL Offshore Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2013(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2015) |
Correspondence Address | Regus City Point 1 Ropemaker Street London EC2Y 9HT |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mr Anthony Wheatley 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Application to strike the company off the register (3 pages) |
11 March 2015 | Termination of appointment of Anthony Wheatley as a director on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Anthony Wheatley as a director on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Anthony Wheatley as a director on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Acal Offshore Services Ltd as a secretary on 1 February 2015 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page) |
1 July 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
1 July 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
1 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Secretary's details changed for Acal Offshore Services Ltd on 1 January 2014 (1 page) |
12 December 2013 | Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 12 December 2013 (1 page) |
7 October 2013 | Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 33 Throgmorton Street London EC2N 2BR England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Cleveland TS8 0UU England on 7 October 2013 (1 page) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 May 2013 | Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 19 May 2013 (1 page) |
19 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
19 May 2013 | Appointment of Acal Offshore Services Ltd as a secretary (2 pages) |
19 May 2013 | Appointment of Acal Offshore Services Ltd as a secretary (2 pages) |
19 May 2013 | Termination of appointment of Acal Group Accountants Ltd as a secretary (1 page) |
19 May 2013 | Registered office address changed from C/O C/O Acal Group Accountants London Stock Exchange 33 Throgmorton Street London EC2N 2BR England on 19 May 2013 (1 page) |
19 May 2013 | Termination of appointment of Acal Group Accountants Ltd as a secretary (1 page) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 March 2011 | Registered office address changed from C/O Acal Group Accountants the Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Acal Group Accountants the Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG United Kingdom on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from C/O Acal Group Accountants the Croft Business Park Boroughbridge Road Kirk Deighton Wetherby West Yorkshire LS22 5HG United Kingdom on 2 March 2011 (1 page) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Anthony Wheatley on 27 October 2009 (2 pages) |
27 July 2010 | Secretary's details changed for Acal Group Accountants Ltd on 27 October 2009 (1 page) |
27 July 2010 | Secretary's details changed for Acal Group Accountants Ltd on 27 October 2009 (1 page) |
27 July 2010 | Director's details changed for Mr Anthony Wheatley on 27 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 April 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
2 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
21 October 2009 | Registered office address changed from 40 Bonington Crescent Billingham Cleveland TS23 3WJ United Kingdom on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from 40 Bonington Crescent Billingham Cleveland TS23 3WJ United Kingdom on 21 October 2009 (1 page) |
30 May 2009 | Registered office changed on 30/05/2009 from 23 thorphill way high grange billingham TS23 3UN uk (1 page) |
30 May 2009 | Secretary appointed acal group accountants LTD (1 page) |
30 May 2009 | Appointment terminated secretary simon robinson (1 page) |
30 May 2009 | Secretary appointed acal group accountants LTD (1 page) |
30 May 2009 | Registered office changed on 30/05/2009 from 23 thorphill way high grange billingham TS23 3UN uk (1 page) |
30 May 2009 | Appointment terminated secretary simon robinson (1 page) |
26 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 12/05/09; full list of members (3 pages) |
16 May 2008 | Director appointed mr anthony wheatley (1 page) |
16 May 2008 | Director appointed mr anthony wheatley (1 page) |
16 May 2008 | Secretary appointed mr simon robinson (1 page) |
16 May 2008 | Secretary appointed mr simon robinson (1 page) |
13 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
13 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
12 May 2008 | Incorporation (13 pages) |
12 May 2008 | Incorporation (13 pages) |