Hartlepool
TS26 0AB
Director Name | Mrs Barbara Couchman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2000) |
Role | Secretary |
Correspondence Address | 17 Auckland Way Hartlepool TS26 0AN |
Secretary Name | Mrs Barbara Couchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 17 Auckland Way Hartlepool TS26 0AN |
Secretary Name | Mr David Jukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carisbrooke Road Hartlepool TS26 0AB |
Secretary Name | James Graeme Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(18 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 April 2008) |
Role | Company Director |
Correspondence Address | 15 Moor Parade Headland Hartlepool TS24 0NN |
Registered Address | 15 Carisbrooke Road Hartlepool TS26 0AB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £14,710 |
Current Liabilities | £296 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2009 | Application for striking-off (1 page) |
2 April 2009 | Appointment terminated secretary james pugh (1 page) |
11 March 2009 | Restoration by order of the court (4 pages) |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 December 2006 | Return made up to 01/12/06; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
20 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
9 September 2005 | Return made up to 01/12/04; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 November 2004 | Registered office changed on 10/11/04 from: brenda road hartlepool TS25 1PE (1 page) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
24 December 2003 | Return made up to 01/12/03; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Return made up to 01/12/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
29 December 2000 | Return made up to 01/12/00; full list of members
|
29 December 2000 | New secretary appointed (2 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
24 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 February 1999 | Return made up to 01/12/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
28 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
22 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
10 February 1997 | Return made up to 01/12/96; full list of members
|
25 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
13 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
7 October 1994 | Particulars of mortgage/charge (3 pages) |
1 October 1994 | Particulars of mortgage/charge (3 pages) |
13 April 1994 | Particulars of mortgage/charge (3 pages) |
19 December 1993 | Return made up to 01/12/93; full list of members (5 pages) |
11 August 1992 | Particulars of mortgage/charge (3 pages) |
27 July 1992 | Particulars of mortgage/charge (3 pages) |
10 April 1991 | Return made up to 14/01/91; full list of members (7 pages) |
29 March 1990 | New director appointed (2 pages) |
30 October 1986 | Full accounts made up to 31 July 1986 (11 pages) |
30 October 1986 | Return made up to 28/10/86; full list of members (4 pages) |
18 February 1986 | Annual return made up to 31/12/85 (4 pages) |
14 December 1984 | Annual return made up to 23/07/84 (3 pages) |