Hartlepool
Cleveland
TS26 0DY
Director Name | Anthony Larkin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | 21 Seaton Lane Hartlepool Cleveland TS25 1JG |
Director Name | Edward Glyn Larkin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Engineer |
Correspondence Address | 42 Bonington Crescent Billingham Cleveland TS23 3WJ |
Secretary Name | Edward Glyn Larkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 1992(26 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Correspondence Address | 42 Bonington Crescent Billingham Cleveland TS23 3WJ |
Registered Address | Kpmg Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Next Accounts Due | 31 October 1995 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 December 2017 | Restoration by order of the court (3 pages) |
---|---|
6 December 2017 | Restoration by order of the court (3 pages) |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 December 1998 | Return made up to 28/03/98; full list of members
|
17 July 1998 | Receiver ceasing to act (1 page) |
17 July 1998 | Receiver's abstract of receipts and payments (2 pages) |
2 June 1998 | Receiver's abstract of receipts and payments (2 pages) |
7 March 1997 | Receiver's abstract of receipts and payments (2 pages) |
20 December 1996 | Receiver's abstract of receipts and payments (2 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 27 grainger street newcastle upon tyne NE1 5JT (1 page) |
25 April 1995 | Receiver's abstract of receipts and payments (2 pages) |
24 March 1995 | Certificate of specific penalty (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |