Billingham
TS23 3HZ
Registered Address | 1a Chaloner Street Guisborough 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 |
1 at £1 | Mr Christopher Allan Mcreddie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,009 |
Cash | £5 |
Current Liabilities | £6,135 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders Statement of capital on 2012-08-22
|
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
28 October 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page) |
12 September 2011 | Director's details changed for Mr Christopher Allan Mcreddie on 1 January 2011 (2 pages) |
12 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Christopher Allan Mcreddie on 1 January 2011 (2 pages) |
12 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Director's details changed for Mr Christopher Allan Mcreddie on 1 January 2011 (2 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 September 2010 | Annual return made up to 5 August 2010 (14 pages) |
10 September 2010 | Annual return made up to 5 August 2010 (14 pages) |
10 September 2010 | Annual return made up to 5 August 2010 (14 pages) |
26 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
26 August 2009 | Return made up to 05/08/09; full list of members (5 pages) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 August 2008 | Incorporation (13 pages) |
5 August 2008 | Incorporation (13 pages) |