Billingham
Cleveland
TS23 1NN
Director Name | Mr David James Newall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 July 2016) |
Role | Carpet Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 94 Teesdale Avenue Billingham Cleveland TS23 1NH |
Director Name | Mr Paul David Newall |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2009(2 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 26 July 2016) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hallcroft Close Billingham Cleveland TS23 1QN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | 94 Teesdale Avenue Billingham Cleveland TS23 1NH |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
100 at £1 | David James Newall 33.33% Ordinary |
---|---|
100 at £1 | David James Newall Jnr 33.33% Ordinary |
100 at £1 | Paul David Newall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,469 |
Cash | £361 |
Current Liabilities | £70,165 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2016 | Registered office address changed from 25 Roseberry Road Billingham Cleveland TS23 2SD to 94 Teesdale Avenue Billingham Cleveland TS23 1NH on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 25 Roseberry Road Billingham Cleveland TS23 2SD to 94 Teesdale Avenue Billingham Cleveland TS23 1NH on 15 March 2016 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
2 February 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Appointment of Mr David James Newall as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
20 January 2010 | Appointment of Mr Paul David Newall as a director (2 pages) |
20 January 2010 | Statement of capital following an allotment of shares on 14 December 2009
|
20 January 2010 | Appointment of Mr David James Newall as a director (2 pages) |
20 January 2010 | Appointment of Mr Paul David Newall as a director (2 pages) |
7 January 2010 | Appointment of David James Newall as a director (3 pages) |
7 January 2010 | Appointment of David James Newall as a director (3 pages) |
21 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 December 2009 | Incorporation
|
12 December 2009 | Incorporation
|
12 December 2009 | Incorporation
|