Hartlepool
Cleveland
TS26 0RJ
Director Name | Mr Paul Hassock |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Ridings Middlesbrough TS4 2WA |
Secretary Name | Anthony John Grey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2010(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 01 December 2017) |
Role | Company Director |
Correspondence Address | 24 Thornfield Grove Middlesbrough TS5 5LG |
Director Name | Kenneth Henry Dyke |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | The Ridings Village Paddock Hartburn Stockton On Tees Cleveland TS18 5DT |
Director Name | Richard John Dyke |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | Wydon Farm Penruddock Penrith Cumbria CA11 0RX |
Director Name | James Grainger |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 12 months (resigned 24 December 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Hazelmere Close Billingham Stockton On Tees Cleveland TS22 5RQ |
Secretary Name | Alfred Barry Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 99 Coniston Grove Acklam Middlesbrough Cleveland TS5 7DF |
Secretary Name | Richard John Dyke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2006) |
Role | Company Director |
Correspondence Address | Wydon Farm Penruddock Penrith Cumbria CA11 0RX |
Secretary Name | James Grainger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 December 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 17 Hazelmere Close Billingham Stockton On Tees Cleveland TS22 5RQ |
Director Name | Mark Christopher Schofield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 41 Alverton Drive Newton Aycliffe County Durham DL5 7PP |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £13,956 |
Cash | £169 |
Current Liabilities | £82,537 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 September 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
15 August 2016 | Registered office address changed from C/O Taylor Rowlands 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from C/O Taylor Rowlands 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (16 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 19 June 2016 (16 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 19 June 2015 (25 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (25 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 19 June 2015 (25 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (26 pages) |
4 July 2014 | Liquidators statement of receipts and payments to 19 June 2014 (26 pages) |
4 July 2014 | Liquidators' statement of receipts and payments to 19 June 2014 (26 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
25 June 2014 | Court order insolvency:court order - replacement of liquidator (14 pages) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 June 2014 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (22 pages) |
11 July 2013 | Liquidators statement of receipts and payments to 19 June 2013 (22 pages) |
11 July 2013 | Liquidators' statement of receipts and payments to 19 June 2013 (22 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (19 pages) |
4 July 2012 | Liquidators' statement of receipts and payments to 19 June 2012 (19 pages) |
4 July 2012 | Liquidators statement of receipts and payments to 19 June 2012 (19 pages) |
14 July 2011 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 14 July 2011 (2 pages) |
6 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 June 2011 | Resolutions
|
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Statement of affairs with form 4.19 (6 pages) |
28 June 2011 | Appointment of a voluntary liquidator (1 page) |
28 June 2011 | Resolutions
|
28 June 2011 | Statement of affairs with form 4.19 (6 pages) |
7 June 2011 | Registered office address changed from 11 Bulmer Way Cannon Park Middlesbrough Cleveland TS1 5JT England on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 11 Bulmer Way Cannon Park Middlesbrough Cleveland TS1 5JT England on 7 June 2011 (2 pages) |
7 June 2011 | Registered office address changed from 11 Bulmer Way Cannon Park Middlesbrough Cleveland TS1 5JT England on 7 June 2011 (2 pages) |
23 March 2011 | Registered office address changed from Mowbray House Brunswick Street Stockton on Tees Cleveland TS18 1DR on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Mowbray House Brunswick Street Stockton on Tees Cleveland TS18 1DR on 23 March 2011 (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders Statement of capital on 2011-01-11
|
10 January 2011 | Appointment of Mr Paul Hassock as a director (3 pages) |
10 January 2011 | Termination of appointment of James Grainger as a secretary (2 pages) |
10 January 2011 | Termination of appointment of James Grainger as a director (2 pages) |
10 January 2011 | Appointment of Anthony John Grey as a secretary (3 pages) |
10 January 2011 | Termination of appointment of James Grainger as a director (2 pages) |
10 January 2011 | Termination of appointment of James Grainger as a secretary (2 pages) |
10 January 2011 | Appointment of Mr Paul Hassock as a director (3 pages) |
10 January 2011 | Appointment of Anthony John Grey as a secretary (3 pages) |
22 October 2010 | Termination of appointment of Mark Schofield as a director (2 pages) |
22 October 2010 | Termination of appointment of Mark Schofield as a director (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for James Grainger on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for James Grainger on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Malcolm Morton on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Malcolm Morton on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Mark Christopher Schofield on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Mark Christopher Schofield on 31 December 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2008 | Return made up to 31/12/07; no change of members
|
21 January 2008 | Return made up to 31/12/07; no change of members
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | New secretary appointed (2 pages) |
24 March 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | Secretary resigned;director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 February 2005 | Return made up to 31/12/04; full list of members
|
16 February 2005 | Return made up to 31/12/04; full list of members
|
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
5 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
3 May 1978 | Allotment of shares (2 pages) |
3 May 1978 | Allotment of shares (2 pages) |
31 March 1978 | Certificate of incorporation (1 page) |
31 March 1978 | Certificate of incorporation (1 page) |