Billingham
Cleveland
TS23 3GA
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2008(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 47 Gainsborough Crescent Billingham TS23 3GA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham North |
Built Up Area | Teesside |
100 at £1 | Patricia Towns 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£875 |
Current Liabilities | £916 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for 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) |
30 April 2017 | Application to strike the company off the register (3 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
30 August 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 July 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
3 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Register inspection address has been changed (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Register(s) moved to registered inspection location (1 page) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (3 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 October 2008 | Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 October 2008 | Ad 23/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
27 October 2008 | Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page) |
9 October 2008 | Director appointed patricia towns (2 pages) |
9 October 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 27 holywell row london EC2A 4JB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 27 holywell row london EC2A 4JB (1 page) |
9 October 2008 | Appointment terminated director john king (1 page) |
9 October 2008 | Director appointed patricia towns (2 pages) |
9 October 2008 | Appointment terminated director john king (1 page) |
18 September 2008 | Incorporation (12 pages) |
18 September 2008 | Incorporation (12 pages) |