Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
Secretary Name | Mrs Linda Neil |
---|---|
Status | Closed |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Hmb Accountants Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA |
Director Name | Mrs Linda Neil |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 September 2016) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 75 Allington Drive Billingham Cleveland TS23 3UE |
Registered Address | C/O Hmb Accountants Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2016 | Application to strike the company off the register (3 pages) |
22 June 2016 | Application to strike the company off the register (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
4 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
17 March 2014 | Appointment of Mrs Linda Neil as a director (2 pages) |
17 March 2014 | Appointment of Mrs Linda Neil as a director (2 pages) |
17 March 2014 | Registered office address changed from 75 Allington Drive 75 Allington Drive High Grange Billingham Teeside TS23 3UE England on 17 March 2014 (1 page) |
17 March 2014 | Registered office address changed from 75 Allington Drive 75 Allington Drive High Grange Billingham Teeside TS23 3UE England on 17 March 2014 (1 page) |
21 August 2013 | Company name changed s@l landscapes LTD\certificate issued on 21/08/13
|
21 August 2013 | Company name changed s@l landscapes LTD\certificate issued on 21/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|