Company NameBillinghams Limited
Company StatusDissolved
Company Number02510822
CategoryPrivate Limited Company
Incorporation Date12 June 1990(33 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NamesJensett Limited and Billingham Upvc Products Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameSusan Tilley
NationalityBritish
StatusClosed
Appointed11 September 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressBookends Zion Hill
Walgrave
Northampton
NN6 9PN
Director NameMartin Tilley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 02 February 2010)
RoleCo Director
Correspondence Address27 St. Leonards Court
Far Cotton
Northampton
Northants
NN4 8BL
Director NameMr Mark Billingham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 05 September 1997)
RoleFabricator
Correspondence Address119 Spinney Hill Road
Parklands
Northampton
NN3 6DQ
Secretary NameMr John Billingham
NationalityBritish
StatusResigned
Appointed12 June 1992(2 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 October 1998)
RoleCompany Director
Correspondence Address119 Spinney Hill Road
Parklands
Northampton
NN3 6DQ
Director NameDenise Billingham
NationalityBritish
StatusResigned
Appointed05 September 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1998)
RoleDirector Of Double Glazing
Correspondence Address41 St Matthews Parade
Northampton
Northamptonshire
NN2 7HE
Director NamePaul John Billingham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 May 2005)
RoleManager
Correspondence Address41 St Matthews Parade
Northampton
Northamptonshire
NN2 7HE
Secretary NameDenise Billingham
NationalityBritish
StatusResigned
Appointed13 October 1998(8 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 June 2005)
RoleCompany Director
Correspondence Address41 St Matthews Parade
Northampton
Northamptonshire
NN2 7HE
Director NameClare Louise Winn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(14 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 15 June 2005)
RoleManager
Correspondence Address2 Ringwood Close
Northampton
Northamptonshire
NN2 8QG
Secretary NameMr Nigel Bloomfield
NationalityBritish
StatusResigned
Appointed07 June 2005(14 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Johns Road
Bugbrooke
Northampton
Northamptonshire
NN7 3QL
Director NameMark Billingham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 11 September 2008)
RoleManager
Correspondence Address2 Thruxton Drive
Northampton
Northamptonshire
NN3 6ES

Location

Registered AddressSuite 110 The Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Turnover£131,102
Gross Profit£56,598
Net Worth-£9,758
Cash£1,520
Current Liabilities£37,027

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
23 December 2008Return made up to 12/06/08; full list of members (3 pages)
23 December 2008Return made up to 12/06/08; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 October 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
23 October 2008Director appointed martin tilley (2 pages)
23 October 2008Director appointed martin tilley (2 pages)
26 September 2008Appointment terminated secretary nigel bloomfield (1 page)
26 September 2008Secretary appointed susan tilley (2 pages)
26 September 2008Appointment Terminated Secretary nigel bloomfield (1 page)
26 September 2008Secretary appointed susan tilley (2 pages)
26 September 2008Appointment Terminated Director mark billingham (1 page)
26 September 2008Appointment terminated director mark billingham (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
28 June 2007Return made up to 12/06/07; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 June 2006Return made up to 12/06/06; full list of members (2 pages)
29 June 2006Return made up to 12/06/06; full list of members (2 pages)
1 February 2006Return made up to 12/06/05; full list of members (2 pages)
1 February 2006Return made up to 12/06/05; full list of members (2 pages)
15 September 2005Registered office changed on 15/09/05 from: suite 110 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
15 September 2005Registered office changed on 15/09/05 from: suite 110 the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
25 August 2005Registered office changed on 25/08/05 from: unit 60 bunting road knigsthorpe northampton, NN2 6EE (1 page)
25 August 2005Registered office changed on 25/08/05 from: unit 60 bunting road knigsthorpe northampton, NN2 6EE (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Return made up to 12/06/04; full list of members (6 pages)
17 June 2005Return made up to 12/06/04; full list of members (6 pages)
17 June 2005New secretary appointed (2 pages)
17 June 2005Secretary resigned (1 page)
14 June 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
14 June 2005Total exemption small company accounts made up to 30 September 2003 (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (3 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 March 2004Return made up to 12/06/03; full list of members (6 pages)
26 March 2004Return made up to 12/06/03; full list of members (6 pages)
23 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
23 May 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
31 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
24 June 2002Return made up to 12/06/02; full list of members (6 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
16 August 2001Return made up to 12/06/01; full list of members (6 pages)
16 August 2001Return made up to 12/06/01; full list of members (6 pages)
25 July 2000Return made up to 12/06/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 July 2000Return made up to 12/06/00; full list of members (6 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
2 March 2000Particulars of mortgage/charge (3 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
22 July 1999Return made up to 12/06/99; full list of members (6 pages)
22 July 1999Return made up to 12/06/99; full list of members (6 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
5 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 October 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 July 1998Return made up to 12/06/98; full list of members (6 pages)
24 July 1998Return made up to 12/06/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
4 September 1997Company name changed billingham upvc products LIMITED\certificate issued on 05/09/97 (2 pages)
4 September 1997Company name changed billingham upvc products LIMITED\certificate issued on 05/09/97 (2 pages)
10 July 1997Return made up to 12/06/97; full list of members (6 pages)
10 July 1997Return made up to 12/06/97; full list of members (6 pages)
26 June 1996Return made up to 12/06/96; no change of members (4 pages)
26 June 1996Return made up to 12/06/96; no change of members (4 pages)
27 October 1995Full accounts made up to 31 October 1994 (12 pages)
27 October 1995Accounts made up to 31 October 1994 (12 pages)
5 September 1995Return made up to 12/06/95; no change of members (4 pages)
5 September 1995Return made up to 12/06/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
16 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 July 1990Memorandum and Articles of Association (12 pages)
13 July 1990Memorandum and Articles of Association (12 pages)
5 July 1990Company name changed jensett LIMITED\certificate issued on 06/07/90 (2 pages)
5 July 1990Company name changed jensett LIMITED\certificate issued on 06/07/90 (2 pages)
12 June 1990Incorporation (16 pages)
12 June 1990Incorporation (16 pages)