Hartlepool
TS27 4SJ
Director Name | Mr Alfred Leslie Ford |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 41 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EJ |
Secretary Name | Mrs Irene Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 41 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5ES |
Director Name | Charles Henry Stevens |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(39 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Woodlands Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Leslie Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(39 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 December 1995) |
Role | Company Director |
Correspondence Address | 72 Darlington Road Stockton On Tees Cleveland TS18 5ET |
Secretary Name | Kevin Ernest Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1995(39 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Castle Eden Hartlepool Cleveland TS27 4SJ |
Director Name | Anne Marie Davison |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(45 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 March 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Garden House Castle Eden Hartlepool TS27 4SJ |
Secretary Name | Anne Marie Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Castle Eden Hartlepool TS27 4SJ |
Registered Address | Garden House Castle Eden Hartlepool TS27 4SJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 December 1995 | Delivered on: 10 January 1996 Satisfied on: 15 February 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south-west of blue house point road stockton on tees cleveland t/nos TES28107 and CE853. Fully Satisfied |
---|---|
1 March 1957 | Delivered on: 8 March 1957 Satisfied on: 22 December 1995 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All moneys due etc. Particulars: Undertaking, goodwill and all property present and future including uncalled capital (see doc. 9 for full details). Fully Satisfied |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (3 pages) |
14 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Termination of appointment of Anne Davison as a secretary (1 page) |
30 April 2014 | Termination of appointment of Anne Davison as a secretary (1 page) |
30 April 2014 | Termination of appointment of Anne Davison as a director (1 page) |
30 April 2014 | Termination of appointment of Anne Davison as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 September 2013 | Register(s) moved to registered inspection location (1 page) |
17 September 2013 | Register(s) moved to registered inspection location (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 August 2013 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
1 August 2013 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
18 February 2013 | Registered office address changed from C/O Euro Trade Warehouse Limited Portrack Grange Road Portrack Trading Estates Stockton on Tees Cleveland TS18 2PW on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from C/O Euro Trade Warehouse Limited Portrack Grange Road Portrack Trading Estates Stockton on Tees Cleveland TS18 2PW on 18 February 2013 (1 page) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Anne Marie Davison on 31 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Anne Marie Davison on 31 October 2010 (2 pages) |
15 November 2010 | Director's details changed for Kevin Ernest Stevens on 31 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Director's details changed for Kevin Ernest Stevens on 31 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Anne Marie Davison on 31 October 2010 (1 page) |
15 November 2010 | Secretary's details changed for Anne Marie Davison on 31 October 2010 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 November 2009 | Director's details changed for Kevin Ernest Stevens on 31 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 November 2009 | Director's details changed for Kevin Ernest Stevens on 31 October 2009 (2 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Anne Marie Davison on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Anne Marie Davison on 31 October 2009 (2 pages) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register(s) moved to registered inspection location (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
12 January 2009 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
23 April 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
8 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
29 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 November 2005 | Registered office changed on 18/11/05 from: portrack grange road portrack trading estate stockton on tees cleveland TS18 2PW (1 page) |
18 November 2005 | Registered office changed on 18/11/05 from: portrack grange road portrack trading estate stockton on tees cleveland TS18 2PW (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
12 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
12 May 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
1 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
22 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
22 November 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
22 November 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
22 November 2002 | Return made up to 31/10/02; full list of members (8 pages) |
8 October 2002 | Resolutions
|
8 October 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 2000/2001 (2 pages) |
8 October 2002 | Ad 21/06/02--------- £ si 1@1=1 £ ic 2000/2001 (2 pages) |
8 October 2002 | Resolutions
|
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
2 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 November 2001 | Return made up to 31/10/01; full list of members
|
6 November 2001 | Return made up to 31/10/01; full list of members
|
11 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
5 December 2000 | Return made up to 31/10/00; full list of members
|
5 December 2000 | Return made up to 31/10/00; full list of members
|
3 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
3 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1999 | Location of register of members (1 page) |
10 November 1999 | Location of register of members (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
27 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
12 March 1997 | Return made up to 31/10/96; full list of members (7 pages) |
12 March 1997 | Return made up to 31/10/96; full list of members (7 pages) |
3 January 1997 | Full accounts made up to 29 December 1995 (11 pages) |
3 January 1997 | Full accounts made up to 29 December 1995 (11 pages) |
7 February 1996 | Company name changed stockton wholesale distributors LIMITED\certificate issued on 08/02/96 (2 pages) |
7 February 1996 | Company name changed stockton wholesale distributors LIMITED\certificate issued on 08/02/96 (2 pages) |
24 January 1996 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
24 January 1996 | Accounting reference date shortened from 05/04 to 31/12 (1 page) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Auditor's resignation (1 page) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Secretary resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New secretary appointed (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
14 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |