Hartlepool
Cleveland
TS26 0AG
Secretary Name | Eileen Patricia Hendry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(17 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | Meadow View Dalton Piercy Hartlepool Cleveland TS27 3HW |
Secretary Name | Mrs Gladys Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 13 Burns Close Hart Hartlepool Cleveland TS27 3AT |
Secretary Name | Jill Coser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 45 Hylton Road Hartlepool Cleveland TS26 0AG |
Registered Address | 40 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2008 | Application for striking-off (1 page) |
1 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
30 August 2007 | Return made up to 31/07/07; full list of members (6 pages) |
2 April 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (6 pages) |
15 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
22 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
10 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
6 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
10 April 2003 | Total exemption full accounts made up to 31 May 2002 (22 pages) |
9 October 2002 | Return made up to 31/07/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
28 March 2001 | Accounts made up to 31 May 2000 (12 pages) |
15 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Accounts made up to 31 May 1999 (8 pages) |
7 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
2 April 1999 | Accounts made up to 31 May 1998 (8 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
19 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
26 November 1997 | Accounts made up to 31 May 1997 (9 pages) |
1 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
5 June 1997 | Return made up to 31/07/96; full list of members
|
5 June 1997 | Registered office changed on 05/06/97 from: 45 hylton road hartlepool TS26 0AG (1 page) |
19 May 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Accounts made up to 31 May 1996 (9 pages) |
21 March 1996 | Accounts made up to 31 May 1995 (9 pages) |
4 September 1995 | Return made up to 31/07/95; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (10 pages) |