Belasis Avenue
Billingham
Cleveland
TS23 1LG
Director Name | Mr Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Wynyard Woods Wynyard Stockton On Tees TS22 5GJ |
Secretary Name | Mr Paul Grylls |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Director Name | Mr Christopher John Burns |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Goldfinch Road Hartlepool TS26 0RS |
Secretary Name | Mr Christopher John Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Goldfinch Road Hartlepool TS26 0RS |
Registered Address | The Grange Business Centre Belasis Avenue Billingham Cleveland 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 | 2012 |
---|---|
Net Worth | -£65 |
Cash | £1,779 |
Current Liabilities | £1,844 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
3 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2019 | Notification of Claire Grylls as a person with significant control on 1 September 2017 (2 pages) |
21 August 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
20 September 2017 | Confirmation statement made on 28 July 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 28 July 2017 with updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (4 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
30 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
15 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 August 2013 | Secretary's details changed for Paul Grylls on 30 November 2012 (1 page) |
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Mrs Claire Grylls on 30 November 2012 (2 pages) |
9 August 2013 | Secretary's details changed for Paul Grylls on 30 November 2012 (1 page) |
9 August 2013 | Director's details changed for Mrs Claire Grylls on 30 November 2012 (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
14 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
14 September 2009 | Appointment terminated director christopher burns (1 page) |
14 September 2009 | Appointment terminated director christopher burns (1 page) |
14 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 50 goldfinch road hartlepool TS26 0RS united kingdom (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 50 goldfinch road hartlepool TS26 0RS united kingdom (1 page) |
22 September 2008 | Director and secretary appointed paul grylls (2 pages) |
22 September 2008 | Appointment terminated secretary christopher burns (1 page) |
22 September 2008 | Appointment terminated secretary christopher burns (1 page) |
22 September 2008 | Director and secretary appointed paul grylls (2 pages) |
22 September 2008 | Director appointed claire grylls (2 pages) |
22 September 2008 | Director appointed claire grylls (2 pages) |
28 July 2008 | Incorporation (13 pages) |
28 July 2008 | Incorporation (13 pages) |