Hartlepool
Cleveland
TS26 0AY
Secretary Name | Mrs Muriel Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1991(59 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 1 Meadow Drive Hartlepool Cleveland TS26 0AY |
Secretary Name | Mr Thomas Andrew Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(66 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Rokeby Drive Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Thomas Andrew Atkinson |
---|---|
Date of Birth | July 1956 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 04 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 29 Rokeby Drive Kenton Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Mr Dennis Edward Lascelles |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(59 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 1998) |
Role | Solicitor |
Correspondence Address | Grange House Belmont Durham Co Durham DH2 3DY |
Registered Address | Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,013 |
Net Worth | £290,715 |
Cash | £266,200 |
Current Liabilities | £6,085 |
Latest Accounts | 30 June 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: 1 meadow drive hartlepool cleveland TS26 0AY (1 page) |
9 June 2003 | Application for striking-off (1 page) |
27 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
8 April 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
5 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
10 July 2000 | Return made up to 03/06/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 30 June 1999 (10 pages) |
1 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
23 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 February 1999 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
13 July 1998 | Return made up to 03/06/98; no change of members (4 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
27 July 1997 | Return made up to 03/06/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 July 1996 | Return made up to 03/06/96; full list of members (6 pages) |
26 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
24 July 1995 | Return made up to 03/06/95; no change of members (4 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |