Hartlepool
TS27 4SJ
Director Name | Charles Henry Stevens |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Woodlands Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Kevin Ernest Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(9 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | Woodlands Castle Eden Hartlepool Cleveland TS7 4SJ |
Director Name | Mr Derek Leslie Hine |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 1994) |
Role | Managing Director |
Correspondence Address | 8 Showell Close Westwood Court Droitwich Worcestershire WR9 8UQ |
Director Name | Steven Kenneth Salmon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 1994) |
Role | Group Finance Director |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Secretary Name | Steven Kenneth Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(12 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 December 1994) |
Role | Group Finance Director |
Correspondence Address | Oakridge 8 Carters Close Bromsgrove Worcestershire B61 7HJ |
Director Name | Charles Henry Stevens |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2004) |
Role | Company Director |
Correspondence Address | Woodlands Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Kevin Ernest Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garden House Castle Eden Hartlepool Cleveland TS27 4SJ |
Secretary Name | Anne Marie Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(22 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Garden House Castle Eden Hartlepool TS27 4SJ |
Registered Address | Garden House Castle Eden Hartlepool TS27 4SJ |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
100 at £1 | Kevin Ernest Stevens 100.00% Ordinary |
---|
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
17 September 2014 | Termination of appointment of Anne Marie Davison as a secretary on 1 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Anne Marie Davison as a secretary on 1 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Anne Marie Davison as a secretary on 1 August 2014 (1 page) |
18 November 2013 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
18 November 2013 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England (1 page) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 February 2013 | Registered office address changed from C/O Stockton Wholesale Limited Portrack Grange Road Portrack Trading Estate Stockton on Tees TS18 2PW on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from C/O Stockton Wholesale Limited Portrack Grange Road Portrack Trading Estate Stockton on Tees TS18 2PW on 18 February 2013 (1 page) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Accounts made up to 31 January 2012 (2 pages) |
19 June 2012 | Accounts made up to 31 January 2012 (2 pages) |
13 September 2011 | Director's details changed for Kevin Ernest Stevens on 31 August 2011 (2 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Kevin Ernest Stevens on 31 August 2011 (2 pages) |
12 September 2011 | Secretary's details changed for Anne Marie Davison on 31 August 2011 (1 page) |
12 September 2011 | Secretary's details changed for Anne Marie Davison on 31 August 2011 (1 page) |
6 April 2011 | Accounts made up to 31 January 2011 (5 pages) |
6 April 2011 | Accounts made up to 31 January 2011 (5 pages) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Register(s) moved to registered inspection location (1 page) |
15 October 2010 | Register inspection address has been changed (1 page) |
15 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Accounts made up to 31 January 2010 (5 pages) |
18 February 2010 | Accounts made up to 31 January 2010 (5 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from garden house castle eden hartlepool TS27 4SJ (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from garden house castle eden hartlepool TS27 4SJ (1 page) |
13 March 2009 | Accounts made up to 31 January 2009 (5 pages) |
13 March 2009 | Accounts made up to 31 January 2009 (5 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
19 February 2008 | Accounts made up to 31 January 2008 (5 pages) |
19 February 2008 | Accounts made up to 31 January 2008 (5 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
22 May 2007 | Accounts made up to 31 January 2007 (5 pages) |
22 May 2007 | Accounts made up to 31 January 2007 (5 pages) |
3 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
10 May 2006 | Accounts made up to 31 January 2006 (5 pages) |
10 May 2006 | Accounts made up to 31 January 2006 (5 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
4 May 2005 | Accounts made up to 31 January 2005 (5 pages) |
4 May 2005 | Accounts made up to 31 January 2005 (5 pages) |
18 October 2004 | Return made up to 31/08/04; full list of members
|
18 October 2004 | Return made up to 31/08/04; full list of members
|
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Secretary resigned (1 page) |
13 May 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
12 May 2004 | Accounts made up to 31 March 2004 (5 pages) |
12 May 2004 | Accounts made up to 31 March 2004 (5 pages) |
26 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
24 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
5 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members
|
28 September 2000 | Return made up to 31/08/00; full list of members
|
17 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
17 May 2000 | Full accounts made up to 31 March 2000 (7 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 May 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
19 November 1998 | Return made up to 31/08/98; full list of members (6 pages) |
19 November 1998 | Return made up to 31/08/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
17 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
17 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
23 October 1996 | Return made up to 31/08/96; full list of members
|
23 October 1996 | Return made up to 31/08/96; full list of members
|
4 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 November 1995 | Registered office changed on 23/11/95 from: woodlands castle eden hartlepool cleveland TS27 4SJ (1 page) |
23 November 1995 | Registered office changed on 23/11/95 from: woodlands castle eden hartlepool cleveland TS27 4SJ (1 page) |
23 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
23 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page) |
3 November 1995 | Registered office changed on 03/11/95 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page) |