Hardwick Hall Manor Hotel, Hesleden
Hartlepool
Teesside
TS27 4PA
Director Name | Mr David Bradley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 06 September 2009) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Cottages Hardwick Hall Manor Hotel, Hesleden Hartlepool Teesside TS27 4PA |
Secretary Name | Mr Alan Bradley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 18 years, 3 months (closed 06 September 2009) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 3 The Cottages Hardwick Hall Manor Hotel, Hesleden Hartlepool Teesside TS27 4PA |
Director Name | Mr Edwin Bunney Bradley |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 July 2005) |
Role | Garage Proprietor |
Correspondence Address | 25 Ocean Road Hart Station Hartlepool Cleveland TS24 9RQ |
Director Name | Mrs Winifred Elizabeth Bradley |
---|---|
Date of Birth | December 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(32 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Hardwick Hall Hesleden Co Durham TS27 4PA |
Registered Address | Earl Grey House 75-85 75-85 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | -£12,368 |
Net Worth | -£2,071,404 |
Cash | £63 |
Current Liabilities | £3,214,667 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 May |
6 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2009 | Notice of move from Administration to Dissolution (6 pages) |
6 June 2009 | Administrator's progress report to 2 June 2009 (6 pages) |
6 January 2009 | Administrator's progress report to 3 December 2008 (5 pages) |
5 December 2008 | Notice of extension of period of Administration (1 page) |
4 July 2008 | Administrator's progress report to 3 December 2008 (4 pages) |
4 July 2008 | Registered office changed on 04/07/2008 from mill hill showroom mill hill peterlee county durham SR8 2HR (1 page) |
24 January 2008 | Statement of administrator's proposal (26 pages) |
18 December 2007 | Appointment of an administrator (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Return made up to 15/05/07; full list of members (3 pages) |
4 April 2007 | Accounts for a medium company made up to 31 May 2006 (20 pages) |
12 September 2006 | Full accounts made up to 31 May 2005 (12 pages) |
8 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
8 June 2006 | Director resigned (1 page) |
1 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (9 pages) |
11 November 2004 | Full accounts made up to 31 May 2003 (13 pages) |
10 May 2004 | Return made up to 15/05/04; no change of members (7 pages) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Director resigned (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
1 August 2003 | Full accounts made up to 31 May 2002 (11 pages) |
29 July 2003 | Resolutions
|
29 July 2003 | Nc inc already adjusted 18/05/02 (1 page) |
14 July 2003 | Return made up to 15/05/03; full list of members (8 pages) |
1 August 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Full accounts made up to 31 May 2001 (10 pages) |
13 June 2001 | Full accounts made up to 31 May 2000 (11 pages) |
21 May 2001 | Return made up to 15/05/01; full list of members (7 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Particulars of mortgage/charge (7 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
3 July 2000 | Full accounts made up to 31 May 1999 (11 pages) |
22 May 2000 | Return made up to 15/05/00; full list of members (7 pages) |
18 March 2000 | Particulars of mortgage/charge (3 pages) |
1 November 1999 | Full accounts made up to 31 May 1998 (10 pages) |
28 May 1999 | Return made up to 27/05/99; full list of members (5 pages) |
30 May 1998 | Return made up to 27/05/98; no change of members (4 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: bradleys nissan mill hill showroom mill hill peterlee county durham SR8 2HR (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: town centre garage peterlee co durham (1 page) |
3 March 1998 | Full accounts made up to 31 May 1996 (10 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1997 | Full accounts made up to 31 May 1995 (10 pages) |
5 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
9 November 1996 | Particulars of mortgage/charge (8 pages) |
9 November 1996 | Particulars of mortgage/charge (5 pages) |
12 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
5 July 1995 | Full accounts made up to 31 May 1994 (10 pages) |
30 May 1995 | Return made up to 27/05/95; no change of members (4 pages) |
25 March 1970 | Memorandum of association (4 pages) |
2 September 1958 | Incorporation (22 pages) |