Hartlepool
TS26 0XG
Secretary Name | Susan Patricia Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1999(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 2 Park Drive Hartlepool TS26 0DA |
Secretary Name | John Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 25 August 1992) |
Role | Company Director |
Correspondence Address | 55 Wimpole Road Stockton Stockton On Tees Cleveland TS19 7LR |
Director Name | Brian Lee |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 1993) |
Role | Tax Consultant |
Correspondence Address | Wayside West Newbiggin Sadberge Darlington County Durham DL2 1SU |
Director Name | Mr James Kay Mackenzie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 1992) |
Role | Vice Chairman |
Correspondence Address | 7 Woodlands Grove Hartlepool Cleveland TS26 0EJ |
Secretary Name | Miss Teresa Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(3 years after company formation) |
Appointment Duration | 6 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 5 Frederick St South Meadowfield Durham County Durham DH7 8LZ |
Director Name | Gordon Scott |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1992(3 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 February 1993) |
Role | Management Consultant |
Correspondence Address | 23 Lyons Road The Garden Village Richmond North Yorkshire DL10 4UA |
Secretary Name | Mr John Graham Monkhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 April 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Fairfield Road Stockton On Tees TS19 7BS |
Registered Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,505 |
Cash | £2,826 |
Current Liabilities | £1,026 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Application for striking-off (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 September 2006 | Return made up to 25/08/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 August 2005 | Return made up to 25/08/05; full list of members (3 pages) |
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 November 2004 | Return made up to 25/08/04; full list of members (6 pages) |
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Secretary's particulars changed (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 October 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Return made up to 25/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 25/08/00; no change of members (6 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 August 1999 | Return made up to 25/08/99; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
17 September 1998 | Return made up to 25/08/98; no change of members
|
7 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 August 1997 | Return made up to 25/08/97; no change of members (4 pages) |
18 April 1997 | Registered office changed on 18/04/97 from: suite 3 municipal buildings church square hartlepool cleveland. TS24 7EQ (1 page) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 August 1996 | Return made up to 25/08/96; full list of members (6 pages) |
11 August 1995 | Return made up to 25/08/95; no change of members (4 pages) |