Hartlepool
Cleveland
TS24 7DA
Director Name | Mrs Kay Rumney |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 41 Four Winds Court Hartlepool TS26 0LP |
Director Name | Mrs Dorothy Cormelia Rhind |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 23 March 1994) |
Role | Retired |
Correspondence Address | 31 Four Winds Court Hartlepool Cleveland TS26 0LP |
Secretary Name | Mrs Myra Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(7 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 18 September 2001) |
Role | Company Director |
Correspondence Address | 84 Four Winds Court West Park Hartlepool Cleveland TS26 0LP |
Director Name | Samuel Harry Atkinson |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2001) |
Role | Maintenance Consultant |
Correspondence Address | 84 Four Winds Court West Park Hartlepool Cleveland TS26 0LP |
Director Name | Aileen Waterland |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 1998) |
Role | Retired |
Correspondence Address | 65 Four Winds Court West Park Hartlepool Cleveland TS26 0LP |
Director Name | Anne Dixon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2001) |
Role | Retired |
Correspondence Address | 75 Four Winds Court West Park Hartlepool Cleveland TS26 0LP |
Director Name | Sidney Edward Akhurst |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2008) |
Role | Retired |
Correspondence Address | 11 Four Winds Court Hartlepool Cleveland TS26 0LP |
Director Name | Petr Richard Todd |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2004) |
Role | Biomedical Scientist |
Correspondence Address | 34 Four Winds Court Hartlepool TS26 0LP |
Secretary Name | Kay Rumney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 41 Four Winds Court Hartlepool TS26 0LP |
Director Name | Mr William Borthwick |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 82 Four Winds Court Hartlepool TS26 0LP |
Director Name | Anne Dixon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(20 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 July 2004) |
Role | Retired |
Correspondence Address | 75 Four Winds Court West Park Hartlepool Cleveland TS26 0LP |
Director Name | Anne Dixon |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(25 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 11 September 2009) |
Role | Retired |
Correspondence Address | 75 Four Winds Court West Park Hartlepool Cleveland TS26 0LP |
Director Name | Mrs Susan Dolphin |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Four Winds Court Hartlepool Cleveland TS26 0LP |
Registered Address | 3-5 Scarborough Street Hartlepool TS24 7DA |
---|---|
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mrs Kay Rumney as a director on 7 May 2019 (2 pages) |
28 February 2019 | Termination of appointment of Susan Dolphin as a director on 28 February 2019 (1 page) |
25 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
2 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
13 October 2011 | Appointment of Mrs Susan Dolphin as a director (2 pages) |
13 October 2011 | Appointment of Mrs Susan Dolphin as a director (2 pages) |
23 September 2011 | Termination of appointment of William Borthwick as a director (1 page) |
23 September 2011 | Termination of appointment of William Borthwick as a director (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
11 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 January 2010 | Appointment of Barbara Anne Richardson as a director (3 pages) |
6 January 2010 | Appointment of Barbara Anne Richardson as a director (3 pages) |
5 January 2010 | Termination of appointment of Anne Dixon as a director (1 page) |
5 January 2010 | Director's details changed for William Borthwick on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for William Borthwick on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for William Borthwick on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
5 January 2010 | Termination of appointment of Anne Dixon as a director (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 no member list (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 July 2009 | Appointment terminated secretary kay rumney (1 page) |
1 July 2009 | Appointment terminated secretary kay rumney (1 page) |
19 May 2009 | Director appointed anne dixon (2 pages) |
19 May 2009 | Director appointed anne dixon (2 pages) |
12 January 2009 | Appointment terminated director sidney akhurst (1 page) |
12 January 2009 | Annual return made up to 31/12/08 (2 pages) |
12 January 2009 | Annual return made up to 31/12/08 (2 pages) |
12 January 2009 | Appointment terminated director sidney akhurst (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from greig cavey commercial LTD 21 south road hartlepool TS26 9HD (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from greig cavey commercial LTD 21 south road hartlepool TS26 9HD (1 page) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 March 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 January 2008 | Annual return made up to 31/12/07 (2 pages) |
24 January 2008 | Annual return made up to 31/12/07 (2 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 March 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 January 2007 | Annual return made up to 31/12/06 (4 pages) |
16 January 2007 | Annual return made up to 31/12/06 (4 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
14 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 January 2006 | Annual return made up to 31/12/05 (4 pages) |
16 January 2006 | Annual return made up to 31/12/05 (4 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
2 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 January 2005 | Annual return made up to 31/12/04 (4 pages) |
11 January 2005 | Annual return made up to 31/12/04 (4 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 January 2004 | Annual return made up to 31/12/03 (4 pages) |
7 January 2004 | Annual return made up to 31/12/03 (4 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
8 January 2003 | Annual return made up to 31/12/02 (4 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 December 2001 | Annual return made up to 31/12/01
|
27 December 2001 | Annual return made up to 31/12/01
|
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 December 2000 | Annual return made up to 31/12/00 (3 pages) |
28 December 2000 | Annual return made up to 31/12/00 (3 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 January 2000 | Annual return made up to 31/12/99
|
12 January 2000 | Annual return made up to 31/12/99
|
16 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 March 1999 | Full accounts made up to 31 December 1998 (8 pages) |
22 February 1999 | Annual return made up to 31/12/98
|
22 February 1999 | Annual return made up to 31/12/98
|
1 May 1998 | New director appointed (2 pages) |
1 May 1998 | New director appointed (2 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
16 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
22 December 1997 | Annual return made up to 31/12/97
|
22 December 1997 | Annual return made up to 31/12/97
|
11 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
11 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
19 December 1996 | Annual return made up to 31/12/96
|
19 December 1996 | Annual return made up to 31/12/96
|
26 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 March 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 February 1996 | Annual return made up to 31/12/95 (4 pages) |
22 February 1996 | Annual return made up to 31/12/95 (4 pages) |