Billingham
Cleveland
TS23 3WJ
Secretary Name | Mrs Dawn Wrench |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 04 May 2013) |
Role | Secretary |
Correspondence Address | 43 Bonington Crescent Billingham Cleveland TS23 3WJ |
Director Name | Mr David Ames |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 May 2013) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Yarm Stocton On Tees TS15 9AE |
Director Name | Catherine Alice Adams |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2009) |
Role | Secretary |
Correspondence Address | Dene Farm Cottage 309 Darlington Lane Stockton On Tees Cleveland TS19 8BG |
Director Name | Mr David Robin Birrell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 20 Kielder Close Billingham Cleveland TS22 5RP |
Secretary Name | Mr David Robin Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2003) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 20 Kielder Close Billingham Cleveland TS22 5RP |
Secretary Name | Michael Wrench |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 May 2009) |
Role | Dry Liner |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bonnington Crescent Billingham Cleveland TS23 3WJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8 High Street Yarm Stocton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
25 at £1 | Michael Wrench 50.00% Ordinary |
---|---|
24 at £1 | Dawn Wrench 48.00% Ordinary |
1 at £1 | Shirley Glanville 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,591 |
Cash | £6,292 |
Current Liabilities | £172,221 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
4 May 2013 | Final Gazette dissolved following liquidation (1 page) |
4 February 2013 | Liquidators statement of receipts and payments to 25 January 2013 (11 pages) |
4 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (11 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 25 January 2013 (11 pages) |
4 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (14 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (14 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (14 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
7 March 2011 | Statement of affairs with form 4.19 (7 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Statement of affairs with form 4.19 (7 pages) |
7 March 2011 | Appointment of a voluntary liquidator (1 page) |
11 February 2011 | Registered office address changed from 25 Roseberry Road Billingham TS23 2SD on 11 February 2011 (2 pages) |
11 February 2011 | Registered office address changed from 25 Roseberry Road Billingham TS23 2SD on 11 February 2011 (2 pages) |
16 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-16
|
16 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders Statement of capital on 2011-01-16
|
23 December 2009 | Secretary's details changed for Mrs Dawn Wrench on 22 December 2009 (1 page) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Michael Wrench on 22 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Michael Wrench on 22 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mrs Dawn Wrench on 22 December 2009 (1 page) |
15 December 2009 | Appointment of Mr David Ames as a director (2 pages) |
15 December 2009 | Appointment of Mr David Ames as a director (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2009 | Appointment terminated director catherine adams (1 page) |
1 July 2009 | Appointment Terminated Director catherine adams (1 page) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2009 | Secretary appointed mrs dawn wrench (1 page) |
5 June 2009 | Appointment Terminated Secretary michael wrench (1 page) |
5 June 2009 | Appointment terminated secretary michael wrench (1 page) |
5 June 2009 | Secretary appointed mrs dawn wrench (1 page) |
29 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 22/12/07; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 22/12/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
22 December 2005 | Return made up to 22/12/05; full list of members (2 pages) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2005 | Return made up to 10/03/05; full list of members (2 pages) |
1 June 2005 | Return made up to 10/03/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 10/03/04; full list of members (7 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
17 April 2003 | New secretary appointed (2 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 10/03/03; full list of members (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
15 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: c/o jones harper accountants 27 west precinct billingham cleveland TS23 2NN (1 page) |
28 September 2001 | Registered office changed on 28/09/01 from: c/o jones harper accountants 27 west precinct billingham cleveland TS23 2NN (1 page) |
21 May 2001 | Ad 23/10/00--------- £ si 98@1 (2 pages) |
21 May 2001 | Ad 23/10/00--------- £ si 98@1 (2 pages) |
4 May 2001 | Return made up to 10/03/01; full list of members
|
4 May 2001 | Return made up to 10/03/01; full list of members (8 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
15 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Memorandum and Articles of Association (15 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 6-8 underwood street london N1 7JQ (1 page) |
28 March 2000 | Company name changed speed 8165 LIMITED\certificate issued on 29/03/00 (2 pages) |
28 March 2000 | Company name changed speed 8165 LIMITED\certificate issued on 29/03/00 (2 pages) |
10 March 2000 | Incorporation (20 pages) |
10 March 2000 | Incorporation (20 pages) |