Hartlepool
Cleveland
TS26 8JP
Director Name | Stephen William Gilfoyle |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(78 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 23 October 2013) |
Role | Engineer |
Correspondence Address | 71 Caistor Drive Hartlepool Cleveland TS25 2QR |
Director Name | Andrew Paul Roe |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1997(78 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 23 October 2013) |
Role | Engineer |
Correspondence Address | 26 Woodstock Way Hartlepool Cleveland TS27 3QB |
Director Name | Mr Archibald George Cormack |
---|---|
Date of Birth | March 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 June 1993) |
Role | Retired |
Correspondence Address | 22 Westbourne Road Hartlepool Cleveland TS25 5RE |
Director Name | Mr Alan Gilfoyle |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 July 1997) |
Role | Manager |
Correspondence Address | 41 Cranwell Road Hartlepool Cleveland TS25 2NG |
Director Name | Mr Laurence Stanislay Hall |
---|---|
Date of Birth | November 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 30 July 1997) |
Role | Retired |
Correspondence Address | 145 Brenda Road Hartlepool Cleveland TS25 1QG |
Director Name | Mr Albert Mackenzie |
---|---|
Date of Birth | September 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 October 1995) |
Role | Retired |
Correspondence Address | 17 Sun Street Darlington County Durham DL3 6LQ |
Secretary Name | Mr Alan Gilfoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(72 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 41 Cranwell Road Hartlepool Cleveland TS25 2NG |
Secretary Name | David Raper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(75 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 1997) |
Role | Company Director |
Correspondence Address | 18 Welldeck Road Hartlepool Cleveland TS26 8JP |
Director Name | Sydney Raper |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1994(75 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 September 2011) |
Role | Manager |
Correspondence Address | 18 Welldeck Road Hartlepool Cleveland TS26 8JP |
Director Name | Matthew John Brown |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(78 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 07 February 2012) |
Role | Engineer |
Correspondence Address | 47 Blakelock Gardens Hartlepool Cleveland TS25 5QW |
Registered Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
420 at £1 | Executors Of A. Cormack 8.40% Ordinary |
---|---|
410 at £1 | Mr J. Hutchinson 8.20% Ordinary |
305 at £1 | Mr G.e. Cormack 6.10% Ordinary |
205 at £1 | Miss V. Watson 4.10% Ordinary |
205 at £1 | Mr A. Mortimer 4.10% Ordinary |
205 at £1 | Mr Andrew Paul Roe 4.10% Ordinary |
205 at £1 | Mr David Raper 4.10% Ordinary |
205 at £1 | Mr Matthew John Brown 4.10% Ordinary |
205 at £1 | Mr Stephen William Gilfoyle 4.10% Ordinary |
205 at £1 | Mrs D. Croymans 4.10% Ordinary |
900 at £1 | Mr A. Mckenzie 18.00% Ordinary |
510 at £1 | Executors Of L.s. Hall 10.20% Ordinary |
510 at £1 | Mr A. Gilfoyle 10.20% Ordinary |
510 at £1 | Mr Sydney Raper 10.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £154,390 |
Gross Profit | £9,546 |
Net Worth | -£2,684 |
Cash | £121 |
Current Liabilities | £29,982 |
Latest Accounts | 31 March 2011 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 October 2013 | Final Gazette dissolved following liquidation (1 page) |
23 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
23 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
24 April 2013 | Liquidators statement of receipts and payments to 11 April 2013 (12 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (12 pages) |
24 April 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (12 pages) |
26 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 April 2012 | Statement of affairs with form 4.19 (22 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Resolution insolvency:res re: fees (1 page) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of affairs with form 4.19 (22 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Resolution insolvency:res re: fees (1 page) |
19 April 2012 | Resolutions
|
23 March 2012 | Registered office address changed from 163 York Road Hartlepool TS26 9EQ on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 163 York Road Hartlepool TS26 9EQ on 23 March 2012 (1 page) |
20 February 2012 | Termination of appointment of Matthew Brown as a director (1 page) |
20 February 2012 | Termination of appointment of Matthew John Brown as a director on 7 February 2012 (1 page) |
30 September 2011 | Termination of appointment of Sydney Raper as a director (1 page) |
30 September 2011 | Termination of appointment of Sydney Raper as a director on 30 September 2011 (1 page) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
27 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Register(s) moved to registered inspection location (1 page) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Register inspection address has been changed (1 page) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
9 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (8 pages) |
21 July 2009 | Return made up to 04/07/09; full list of members (8 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (8 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
4 July 2007 | Return made up to 04/07/07; full list of members (5 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (12 pages) |
25 July 2006 | Return made up to 04/07/06; full list of members (12 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members (12 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members (12 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members (12 pages) |
19 July 2004 | Return made up to 04/07/04; full list of members (12 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 August 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 June 2003 | Return made up to 04/07/03; full list of members (12 pages) |
26 June 2003 | Return made up to 04/07/03; full list of members (12 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
24 July 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (12 pages) |
5 July 2002 | Return made up to 04/07/02; full list of members (12 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (11 pages) |
26 July 2001 | Return made up to 04/07/01; full list of members (11 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
14 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (11 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (11 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (8 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
12 July 1999 | Return made up to 04/07/99; no change of members (4 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
20 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 November 1997 | £ ic 12000/5000 30/07/97 £ sr [email protected]=7000 (1 page) |
24 November 1997 | £ ic 12000/5000 30/07/97 £ sr [email protected]=7000 (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
20 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
20 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 July 1997 | Return made up to 04/07/97; no change of members
|
13 July 1997 | Return made up to 04/07/97; no change of members (4 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 24 & 26 avenue road west hartlepool TS24 8AB (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: 24 & 26 avenue road west hartlepool TS24 8AB (1 page) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
24 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New secretary appointed (2 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
3 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
3 July 1996 | Return made up to 04/07/96; full list of members (6 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1995 | Director resigned (2 pages) |
19 October 1995 | Director resigned (1 page) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
5 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
5 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
25 April 1958 | Allotment of shares (3 pages) |
25 April 1958 | Allotment of shares (3 pages) |