Hartlepool
Cleveland
TS25 2DF
Director Name | Mr Egon Neil Dennis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
Secretary Name | Mr Egon Neil Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 17 July 2012) |
Role | Company Director |
Correspondence Address | 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
Director Name | Mrs Margaret Armstrong |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2008) |
Role | Local Government Officer |
Correspondence Address | 21 Silverwood Close Hartlepool Cleveland TS27 3QF |
Director Name | Mr Thomas Armstrong |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2008) |
Role | Quality Assurance Engineer |
Correspondence Address | 21 Silverwood Close Hartlepool Cleveland TS27 3QF |
Secretary Name | Mrs Margaret Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 21 Silverwood Close Hartlepool Cleveland TS27 3QF |
Registered Address | 108 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2012 | Application to strike the company off the register (4 pages) |
21 March 2012 | Application to strike the company off the register (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
6 July 2011 | Company name changed engineering test services LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Resolutions
|
24 June 2011 | Change of name notice (2 pages) |
24 June 2011 | Change of name notice (2 pages) |
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
31 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders Statement of capital on 2011-05-31
|
11 May 2011 | Director's details changed for Mr David James Dakers on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr David James Dakers on 11 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages) |
11 May 2011 | Secretary's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Mr Egon Neil Dennis on 11 May 2011 (2 pages) |
5 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 August 2009 | Return made up to 26/05/09; full list of members (6 pages) |
11 August 2009 | Return made up to 26/05/09; full list of members (6 pages) |
5 August 2009 | Location of register of members (1 page) |
5 August 2009 | Location of register of members (1 page) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (31 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 5 (31 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from, plot 5,, tofts farm industrial estate, west, hartlepool, cleveland, TS25 2BQ (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from, plot 5,, tofts farm industrial estate, west, hartlepool, cleveland, TS25 2BQ (1 page) |
9 July 2008 | Resolutions
|
9 July 2008 | Declaration of assistance for shares acquisition (6 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Resolutions
|
9 July 2008 | Declaration of assistance for shares acquisition (6 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2008 | Director and secretary appointed egon neil dennis (2 pages) |
3 July 2008 | Appointment terminated director thomas armstrong (1 page) |
3 July 2008 | Appointment terminated director and secretary margaret armstrong (1 page) |
3 July 2008 | Appointment Terminated Director and Secretary margaret armstrong (1 page) |
3 July 2008 | Director and secretary appointed egon neil dennis (2 pages) |
3 July 2008 | Appointment Terminated Director thomas armstrong (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
12 June 2008 | Director appointed mr david james dakers (1 page) |
12 June 2008 | Director appointed mr david james dakers (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Auditor's resignation (1 page) |
15 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
10 April 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 26/05/06; full list of members (2 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 26/05/05; full list of members (3 pages) |
13 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
2 July 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 26/05/04; full list of members (7 pages) |
13 July 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
13 July 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
7 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
30 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 26/05/02; full list of members (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
3 April 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (6 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
23 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
16 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
16 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
13 April 2000 | Return made up to 26/05/99; full list of members
|
13 April 2000 | Return made up to 26/05/99; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
15 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
15 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (9 pages) |
3 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 February 1997 | Full accounts made up to 31 May 1996 (9 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
26 May 1995 | Return made up to 26/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
30 March 1988 | Particulars of mortgage/charge (3 pages) |
30 March 1988 | Particulars of mortgage/charge (3 pages) |
21 December 1987 | Full accounts made up to 31 May 1987 (8 pages) |
21 December 1987 | Full accounts made up to 31 May 1987 (8 pages) |
21 December 1987 | Return made up to 16/10/87; full list of members (4 pages) |
21 December 1987 | Return made up to 16/10/87; full list of members (4 pages) |
9 June 1986 | Company name changed unitview LIMITED\certificate issued on 09/06/86 (2 pages) |
9 June 1986 | Company name changed unitview LIMITED\certificate issued on 09/06/86 (2 pages) |
1 May 1986 | Alter mem and arts (2 pages) |
1 May 1986 | Alter mem and arts (2 pages) |
1 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
1 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 March 1986 | Incorporation (12 pages) |
25 March 1986 | Incorporation (12 pages) |