Billingham
Cleveland
TS23 3GH
Secretary Name | Mrs Gayle Elizabeth Riley |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Farmcote Court Hemlington Middlesbrough Cleveland TS8 9LJ |
Director Name | Miss Claire Louise Booth |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Stubbs Close Billingham Cleveland TS23 3GH |
Registered Address | 1a Chaloner Street Guisborough Cleveland TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
20k at £0.00005 | Jeffrey Alan Robson 100.01% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,921 |
Cash | £2,412 |
Current Liabilities | £218,969 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2013 | Compulsory strike-off action has been suspended (1 page) |
26 March 2013 | Termination of appointment of Gayle Riley as a secretary (1 page) |
10 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
20 July 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-07-20
|
20 July 2012 | Statement of capital following an allotment of shares on 20 March 2011
|
10 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | Compulsory strike-off action has been suspended (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Termination of appointment of Claire Booth as a director (1 page) |
6 May 2010 | Secretary's details changed for Mrs Gayle Elizabeth Riely on 6 May 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mrs Gayle Elizabeth Riely on 6 May 2010 (1 page) |
25 March 2010 | Appointment of Miss Claire Louise Booth as a director (2 pages) |
16 March 2010 | Incorporation (23 pages) |