Hartlepool
TS26 9QH
Secretary Name | Derek Roger Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(19 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 The Oval Hartlepool TS26 9QH |
Director Name | Graeme Leslie Surtees |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 July 2017) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 188 Park Road Hartlepool TS26 9LW |
Director Name | Heather Ann O'Driscoll |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 04 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Paul Christopher Andrew Harrison |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 July 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Director Name | Mr Peter Norman Olsen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Norse Cottage Elwick Hartlepool TS27 3EF |
Secretary Name | Mr Jeremy John Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Director Name | Mr Ernest Brian Beaumont |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2001) |
Role | Consultant/Partner |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Martins Way Kirklevington Yarm North Yorkshire TS15 9NR |
Director Name | Mr Christopher John Davey |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 31 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Ashcombe Close Wolviston Court Billingham TS22 5RH |
Director Name | Brian Firth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 29 Hillston Close Naisberry Park Hartlepool Cleveland TS26 0PE |
Director Name | Michael Gordon Sillars |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(17 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 34 West Green Heighington County Durham DL5 6PE |
Director Name | Mrs Sharon Aideen Mei Mei Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 09 April 1999(21 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Hermitage The Spital Yarm TS15 9ER |
Website | waltonscw.co.uk |
---|
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
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 |
45 at £1 | Heather Ann O'driscoll 25.00% Ordinary |
---|---|
45 at £1 | Mr Derek Roger Boyd 25.00% Ordinary |
45 at £1 | Mr Graeme Leslie Surtees 25.00% Ordinary |
45 at £1 | Paul Christopher Andrew Harrison 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £364 |
Cash | £5,379 |
Current Liabilities | £84,550 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Sharon Aideen Mei Mei Adams as a director on 28 November 2014 (1 page) |
17 October 2014 | Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
17 October 2014 | Director's details changed for Heather Ann O'driscoll on 14 August 2014 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 June 2013 | Director's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Sharon Aideen Mei Mei Adams on 27 June 2013 (2 pages) |
9 April 2013 | Termination of appointment of Christopher Davey as a director (1 page) |
9 April 2013 | Appointment of Paul Christopher Andrew Harrison as a director (2 pages) |
9 April 2013 | Termination of appointment of Christopher Davey as a director (1 page) |
9 April 2013 | Appointment of Paul Christopher Andrew Harrison as a director (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
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) |
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 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool TS26 8DD on 5 March 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
9 April 2009 | Appointment terminated director peter olsen (1 page) |
9 April 2009 | Appointment terminated director peter olsen (1 page) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 November 2008 | Director appointed heather ann o'driscoll (1 page) |
13 November 2008 | Director appointed heather ann o'driscoll (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (10 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
2 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
23 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 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) |
29 January 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members
|
11 January 2000 | Return made up to 31/12/99; full list of members
|
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
28 September 1998 | Full accounts made up to 30 April 1998 (10 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
23 December 1997 | Full accounts made up to 30 April 1997 (8 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | New secretary appointed (2 pages) |
11 November 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
13 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
23 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
23 May 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
20 April 1995 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
20 April 1995 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
23 March 1995 | Company name changed O. & B. (norscot) LIMITED\certificate issued on 24/03/95 (4 pages) |
23 March 1995 | Company name changed O. & B. (norscot) LIMITED\certificate issued on 24/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
9 December 1991 | Resolutions
|
9 December 1991 | Resolutions
|
15 December 1977 | Incorporation (17 pages) |
15 December 1977 | Incorporation (17 pages) |