Billingham
Cleveland
TS23 1BH
Director Name | Mr Jamie Grimstead Ramage |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ferusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
Director Name | Mr Paul Andrew Berry |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Truro Avenue Murton Seaham Co. Durham SR7 9JZ |
Registered Address | C/O Ferusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Cleckheaton |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£78,767 |
Cash | £31,070 |
Current Liabilities | £149,353 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 June 2017 | Final Gazette dissolved following liquidation (1 page) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
2 March 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 January 2016 | Registered office address changed from Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to C/O Ferusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to C/O Ferusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 8 January 2016 (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of affairs with form 4.19 (8 pages) |
22 December 2015 | Statement of affairs with form 4.19 (8 pages) |
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 December 2015 | Resolutions
|
22 December 2015 | Appointment of a voluntary liquidator (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Appointment of Mr Jamie Grimstead Ramage as a director on 1 September 2014 (2 pages) |
17 July 2015 | Appointment of Mr Jamie Grimstead Ramage as a director on 1 September 2014 (2 pages) |
17 July 2015 | Appointment of Mr Jamie Grimstead Ramage as a director on 1 September 2014 (2 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to Dbh Tees Valley Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 23 September 2014 (1 page) |
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Termination of appointment of Paul Berry as a director (1 page) |
11 July 2012 | Termination of appointment of Paul Berry as a director (1 page) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Appointment of Miss Susan Crossan as a director (2 pages) |
16 August 2011 | Appointment of Miss Susan Crossan as a director (2 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|
18 July 2011 | Incorporation
|