Billingham
Cleveland
TS23 3RS
Director Name | Mr Graeme Woods |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Jasper Grove, Stillington Stockton-On-Tees TS21 1NU |
Secretary Name | James Michael Cross |
---|---|
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 249 Westgate Lane, Westgate Guisborough TS14 6NJ |
Director Name | Joanne Marie Heaney |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2009) |
Role | Qa Engineer |
Correspondence Address | 50 Bonington Crescent Billingham Durham TS23 3WJ |
Registered Address | 50 Bonington Crescent Billingham Cleveland TS23 3WJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham North |
Built Up Area | Teesside |
1000 at £1 | Joanne Marie Heaney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,104 |
Cash | £2,879 |
Current Liabilities | £1,998 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2014 | Application to strike the company off the register (3 pages) |
31 August 2014 | Application to strike the company off the register (3 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 October 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
3 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Registered office address changed from 2 Thornley Avenue Billingham TS23 3RS United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 2 Thornley Avenue Billingham TS23 3RS United Kingdom on 25 August 2011 (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 December 2009 | Termination of appointment of Joanne Heaney as a director (1 page) |
19 December 2009 | Termination of appointment of Joanne Heaney as a director (1 page) |
19 December 2009 | Appointment of Kristian Heaney as a director (3 pages) |
19 December 2009 | Appointment of Kristian Heaney as a director (3 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
17 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
28 March 2009 | Company name changed global bespoke solutions LIMITED\certificate issued on 01/04/09 (3 pages) |
28 March 2009 | Company name changed global bespoke solutions LIMITED\certificate issued on 01/04/09 (3 pages) |
17 September 2008 | Appointment terminated director graeme woods (1 page) |
17 September 2008 | Director appointed joanne marie heaney (2 pages) |
17 September 2008 | Appointment terminated director graeme woods (1 page) |
17 September 2008 | Appointment terminated secretary james cross (1 page) |
17 September 2008 | Appointment terminated secretary james cross (1 page) |
17 September 2008 | Director appointed joanne marie heaney (2 pages) |
26 August 2008 | Incorporation (8 pages) |
26 August 2008 | Incorporation (8 pages) |