Billingham
TS22 5SZ
Director Name | Jackie Deane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foresters Close Wynyard Cleveland TS22 5SZ |
Registered Address | J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Jackie Deane 50.00% Ordinary |
---|---|
50 at £1 | Simon Andrew Blenkinsop 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER Uk on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER Uk on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER Uk on 7 May 2010 (1 page) |
11 February 2010 | Director's details changed for Mr Simon Andrew Blenkinsop on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jackie Deane on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Jackie Deane on 30 December 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Simon Andrew Blenkinsop on 30 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
15 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
15 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
5 January 2009 | Incorporation (12 pages) |
5 January 2009 | Incorporation (12 pages) |