Billingham
Cleveland
TS23 2AF
Secretary Name | Paul Laurence Matkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 06 October 2009) |
Role | Manager |
Correspondence Address | 48 Debruse Avenue Yarm Stockton On Tees Cleveland TS15 9QL |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Director Name | Barbara Hopper |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 July 2004) |
Role | Company Director |
Correspondence Address | 148 Ashton Road Noton Cleveland TS20 1RE |
Secretary Name | Miss Judith Healey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 September 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Braemar Road Billingham Cleveland TS23 2AF |
Secretary Name | Yvonne Bradburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 November 2005) |
Role | Unemployed |
Correspondence Address | 23 Bryony Grove Marton Manor Middlesbrough Tees Valley TS7 8SW |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,331 |
Cash | £7,646 |
Current Liabilities | £31,305 |
Latest Accounts | 29 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
6 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 May 2009 | Liquidators statement of receipts and payments to 11 April 2009 (5 pages) |
30 October 2008 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
26 April 2008 | Liquidators statement of receipts and payments to 11 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 April 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2006 | Appointment of a voluntary liquidator (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Statement of affairs (8 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: stockton business cnetre 70-74 brunswick street stockton on tees tees valley TS18 1DW (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: the vanguard suite broadcasting hse newport road middlesbrough tees valley TS1 5JA (1 page) |
26 January 2006 | Total exemption small company accounts made up to 29 September 2004 (7 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (1 page) |
5 August 2005 | Total exemption full accounts made up to 29 September 2003 (12 pages) |
25 April 2005 | Return made up to 22/03/05; full list of members (6 pages) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
16 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
29 September 2003 | Total exemption full accounts made up to 29 September 2002 (9 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: the vanguard suite broadcasting house newport road middlesbrough cleveland B1 5JA (1 page) |
10 September 2003 | Registered office changed on 10/09/03 from: 20 king edward square middlesbrough TS1 3DG (1 page) |
13 August 2003 | Particulars of mortgage/charge (7 pages) |
18 March 2003 | Return made up to 22/03/03; full list of members
|
13 January 2003 | Registered office changed on 13/01/03 from: room CO15B constantine building university of teesside campus borough road middlesborough cleveland TS1 3BA (1 page) |
30 July 2002 | Total exemption small company accounts made up to 29 September 2001 (9 pages) |
27 March 2002 | Return made up to 22/03/02; full list of members
|
8 August 2001 | Registered office changed on 08/08/01 from: 413 po box billingham cleveland TS23 2YB (1 page) |
23 March 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 29 September 2000 (5 pages) |
6 June 2000 | Return made up to 30/03/00; full list of members
|
10 August 1999 | Accounting reference date extended from 31/03/00 to 29/09/00 (1 page) |
29 April 1999 | New director appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
30 March 1999 | Incorporation (18 pages) |