Wolviston Court
Billingham
TS22 5RH
Director Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 30 October 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
Director Name | Michael Gordon Sillars |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 23 years, 6 months (closed 30 October 2014) |
Role | Chartered Accountant |
Correspondence Address | 34 West Green Heighington County Durham DL5 6PE |
Director Name | Mr Ernest Brian Beaumont |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(18 years, 10 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 30 October 2014) |
Role | Consultant / Partner |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Martins Way Kirklevington Yarm North Yorkshire TS15 9NR |
Secretary Name | Derek Roger Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1999(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool TS26 9QH |
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 April 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Secretary Name | Mr Peter Norman Olsen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
Registered Address | 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
25 at £1 | Mr Peter Norman Olsen 25.00% Ordinary |
---|---|
25 at £1 | Mrs Janet Davey 25.00% Ordinary |
13 at £1 | Mr Ernest Brian Beaumont 13.00% Ordinary |
13 at £1 | Mr Michael Gordon Sillars 13.00% Ordinary |
12 at £1 | Mrs Jenifer Beaumont 12.00% Ordinary |
12 at £1 | Mrs Sheila Sillars 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,000 |
Net Worth | £486,895 |
Current Liabilities | £58,327 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
25 September 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (15 pages) |
25 September 2013 | Liquidators statement of receipts and payments to 26 July 2013 (15 pages) |
2 August 2012 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England on 2 August 2012 (2 pages) |
2 August 2012 | Appointment of a voluntary liquidator (1 page) |
2 August 2012 | Declaration of solvency (5 pages) |
2 August 2012 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England on 2 August 2012 (2 pages) |
2 August 2012 | Resolutions
|
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders Statement of capital on 2012-04-30
|
6 March 2012 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 6 March 2012 (1 page) |
5 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (5 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
2 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
2 February 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 April 2007 | Return made up to 30/04/07; full list of members (4 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 May 2006 | Return made up to 30/04/06; full list of members (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
11 May 2005 | Return made up to 30/04/05; full list of members (9 pages) |
8 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
30 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
16 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
6 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
29 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
15 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (9 pages) |
12 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
13 May 1997 | Return made up to 30/04/97; full list of members (9 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (7 pages) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Return made up to 30/04/96; full list of members (9 pages) |
17 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 July 1995 | New director appointed (2 pages) |
4 May 1995 | Return made up to 30/04/95; full list of members
|