Hartlepool
Cleveland
TS26 9PY
Director Name | Mr Terence Richard Sanger |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2010(88 years, 10 months after company formation) |
Appointment Duration | 6 years (closed 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Carisbrooke Road Hartlepool TS26 0AB |
Director Name | Antony Evans |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Weldeck Gardens Hartlepool TS26 8LB |
Director Name | Thomas Rayner |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2011(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Greenbank Court Hartlepool TS26 0HH |
Director Name | Mr John Christopher Baker |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(93 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY |
Director Name | Mrs Enid Laycock |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(93 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY |
Director Name | Mr David Noel Payne |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(93 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Burnston Close Hartlepool Cleveland TS26 0EU |
Secretary Name | David Noel Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2015(93 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 01 March 2016) |
Role | Company Director |
Correspondence Address | 12 Burnston Close Hartlepool TS26 0EU |
Director Name | Mr Albert Francis Brunner |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(70 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 20 April 2002) |
Role | Retired |
Correspondence Address | 42 Brimston Close Hartlepool Cleveland TS26 0QA |
Director Name | Mr Robert Heal |
---|---|
Date of Birth | January 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(70 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 August 1998) |
Role | Retired |
Correspondence Address | 19 Tunstall Grove Hartlepool Cleveland TS26 8NH |
Director Name | William Crombie Howie |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(70 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 August 1998) |
Role | Retired |
Correspondence Address | 87 Lawson Road Senton Carow Hartlepool Durham TS25 1AL |
Director Name | Mr George Trevor Thompson |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(70 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 June 2002) |
Role | Retired |
Correspondence Address | 5 Warwick Grove Hartlepool Cleveland TS26 9ND |
Secretary Name | Mr Robert Heal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1991(70 years after company formation) |
Appointment Duration | 3 years (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | 19 Tunstall Grove Hartlepool Cleveland TS26 8NH |
Secretary Name | Mr George Trevor Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(73 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 April 2000) |
Role | Retired |
Correspondence Address | 5 Warwick Grove Hartlepool Cleveland TS26 9ND |
Director Name | Mr James Stubbs |
---|---|
Date of Birth | April 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1998(76 years, 12 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 02 February 2015) |
Role | Retired |
Correspondence Address | 3 Birchill Gardens Hartlepool Cleveland TS26 0JT |
Director Name | Alan Ernest Gunner |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1998(77 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 April 2006) |
Role | Retired |
Correspondence Address | 7 Caistor Drive Hartlepool Cleveland TS25 2QG |
Secretary Name | Mr James Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(78 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 20 February 2015) |
Role | Retired |
Correspondence Address | 3 Birchill Gardens Hartlepool Cleveland TS26 0JT |
Director Name | Albert Eyre |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(81 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 13 October 2012) |
Role | Retired |
Correspondence Address | 192 Stockton Road Hartlepool Cleveland TS25 5DE |
Director Name | Mr David Ord |
---|---|
Date of Birth | April 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(81 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 October 2009) |
Role | Retired |
Correspondence Address | The Sycamores Cresswell Road Hartlepool TS26 0EG |
Director Name | Nigel Frank Henshall |
---|---|
Date of Birth | June 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(84 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 09 April 2007) |
Role | Retired |
Correspondence Address | 16 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Keith Wilford |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2007(85 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2009) |
Role | Retired |
Correspondence Address | 32 Arncliffe Gardens Hartlepool Cleveland TS26 9JG |
Director Name | Barry Playfor |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(88 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Arncliffe Gardens Hartlepool TS26 9TG |
Registered Address | . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
135 at £1 | Henry Mason 9.69% Ordinary |
---|---|
125 at £1 | William Warner Cook 8.97% Ordinary |
100 at £1 | John Urwin 7.18% Ordinary |
99 at £1 | John Skirvington Watson 7.11% Ordinary |
70 at £1 | Walter Smith 5.03% Ordinary |
65 at £1 | Gordon Tomes Pickering 4.67% Ordinary |
65 at £1 | James Stubbs 4.67% Ordinary |
60 at £1 | Jonathan E. Addis 4.31% Ordinary |
57 at £1 | Arthur Edward Moon 4.09% Ordinary |
50 at £1 | William Thomas Needham 3.59% Ordinary |
40 at £1 | Henry Morton 2.87% Ordinary |
40 at £1 | Kathleen Mason 2.87% Ordinary |
35 at £1 | Arthur Percival Mason 2.51% Ordinary |
35 at £1 | William Rowntree 2.51% Ordinary |
30 at £1 | Edith Smith 2.15% Ordinary |
30 at £1 | Thomas H. Peacock 2.15% Ordinary |
- | OTHER 18.95% - |
25 at £1 | John William Lax 1.79% Ordinary |
25 at £1 | Thompson Watt 1.79% Ordinary |
23 at £1 | Thomas Richard Sanger 1.65% Ordinary |
20 at £1 | William Lythe 1.44% Ordinary |
Latest Accounts | 31 December 2014 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY to . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY to . Eldon Grove Bowling & Tennis Club Limited Eldon Grove Hartlepool TS26 9LY on 16 June 2015 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Director's details changed for Gordon Tomes Pickering on 31 December 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 June 2015 | Director's details changed for Gordon Tomes Pickering on 31 December 2014 (2 pages) |
24 March 2015 | Appointment of Mr John Christopher Baker as a director on 2 February 2015 (3 pages) |
24 March 2015 | Appointment of Enid Laycock as a director on 2 February 2015 (3 pages) |
24 March 2015 | Appointment of Mr John Christopher Baker as a director on 2 February 2015 (3 pages) |
24 March 2015 | Appointment of Enid Laycock as a director on 2 February 2015 (3 pages) |
24 March 2015 | Appointment of Mr John Christopher Baker as a director on 2 February 2015 (3 pages) |
24 March 2015 | Appointment of Enid Laycock as a director on 2 February 2015 (3 pages) |
12 March 2015 | Termination of appointment of Barry Playfor as a director on 11 November 2014 (2 pages) |
12 March 2015 | Termination of appointment of Barry Playfor as a director on 11 November 2014 (2 pages) |
5 March 2015 | Appointment of David Noel Payne as a secretary on 2 February 2015 (3 pages) |
5 March 2015 | Registered office address changed from 3 Birchill Gardens Hartlepool Cleveland TS26 0JT to The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Stubbs as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of David Noel Payne as a director on 2 February 2015 (3 pages) |
5 March 2015 | Termination of appointment of James Stubbs as a secretary on 20 February 2015 (2 pages) |
5 March 2015 | Appointment of David Noel Payne as a secretary on 2 February 2015 (3 pages) |
5 March 2015 | Registered office address changed from 3 Birchill Gardens Hartlepool Cleveland TS26 0JT to The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Stubbs as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of David Noel Payne as a director on 2 February 2015 (3 pages) |
5 March 2015 | Appointment of David Noel Payne as a secretary on 2 February 2015 (3 pages) |
5 March 2015 | Registered office address changed from 3 Birchill Gardens Hartlepool Cleveland TS26 0JT to The Bowling and Tennis Club Eldon Grove Hartlepool TS26 9LY on 5 March 2015 (2 pages) |
5 March 2015 | Termination of appointment of James Stubbs as a director on 2 February 2015 (2 pages) |
5 March 2015 | Appointment of David Noel Payne as a director on 2 February 2015 (3 pages) |
5 March 2015 | Termination of appointment of James Stubbs as a secretary on 20 February 2015 (2 pages) |
10 February 2015 | Satisfaction of charge 1 in full (4 pages) |
10 February 2015 | Satisfaction of charge 1 in full (4 pages) |
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 September 2013 | Termination of appointment of Keith Wilford as a director (1 page) |
20 September 2013 | Termination of appointment of Keith Wilford as a director (1 page) |
11 September 2013 | Annual return made up to 4 June 2013 (18 pages) |
11 September 2013 | Termination of appointment of David Ord as a director (2 pages) |
11 September 2013 | Termination of appointment of Albert Eyre as a director (2 pages) |
11 September 2013 | Annual return made up to 4 June 2013 (18 pages) |
11 September 2013 | Annual return made up to 4 June 2013 (18 pages) |
11 September 2013 | Termination of appointment of David Ord as a director (2 pages) |
11 September 2013 | Termination of appointment of Albert Eyre as a director (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 July 2012 | Appointment of Thomas Rayner as a director (3 pages) |
6 July 2012 | Appointment of Antony Evans as a director (3 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (22 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (22 pages) |
6 July 2012 | Appointment of Thomas Rayner as a director (3 pages) |
6 July 2012 | Appointment of Antony Evans as a director (3 pages) |
6 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (22 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (19 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (19 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (19 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 October 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (19 pages) |
25 October 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (19 pages) |
25 October 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (19 pages) |
19 August 2010 | Appointment of Terence Richard Sanger as a director (3 pages) |
19 August 2010 | Appointment of Barry Playfor as a director (3 pages) |
19 August 2010 | Appointment of Terence Richard Sanger as a director (3 pages) |
19 August 2010 | Appointment of Barry Playfor as a director (3 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (12 pages) |
15 June 2009 | Return made up to 04/06/09; full list of members (12 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 June 2008 | Return made up to 25/04/08; no change of members
|
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 June 2008 | Return made up to 25/04/08; no change of members
|
28 June 2007 | Return made up to 25/04/07; change of members
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | Return made up to 25/04/07; change of members
|
28 June 2007 | New director appointed (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
8 June 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (11 pages) |
30 May 2006 | New director appointed (2 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 May 2005 | Return made up to 25/04/05; no change of members (8 pages) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 May 2005 | Return made up to 25/04/05; no change of members (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
20 May 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
20 May 2004 | Return made up to 25/04/04; no change of members (8 pages) |
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 May 2003 | Return made up to 25/04/03; full list of members
|
14 May 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
14 May 2003 | Return made up to 25/04/03; full list of members
|
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
24 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
24 May 2002 | Return made up to 25/04/02; no change of members (8 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
15 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | Return made up to 25/04/01; no change of members
|
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
8 May 2001 | Return made up to 25/04/01; no change of members
|
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 May 2000 | Return made up to 25/04/00; full list of members
|
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
9 May 2000 | Return made up to 25/04/00; full list of members
|
7 May 1999 | Return made up to 25/04/99; change of members
|
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 25/04/99; change of members
|
7 May 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
5 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
5 May 1998 | New director appointed (2 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
30 April 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
30 April 1997 | Return made up to 25/04/97; full list of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 May 1996 | Return made up to 25/04/96; change of members (6 pages) |
2 May 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
2 May 1996 | Return made up to 25/04/96; change of members (6 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
26 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |
26 April 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
26 April 1995 | Return made up to 25/04/95; no change of members (4 pages) |