Hartlepool
Cleveland
TS26 0PW
Secretary Name | Julia Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 1998(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 14 Chelston Close Hartlepool Cleveland TS26 0PW |
Director Name | John Gilmour |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 January 1992) |
Role | Sales Executive |
Correspondence Address | 57 Drumpellier Avenue Coatbridge Lanarkshire ML5 1JS Scotland |
Director Name | Brian Jones |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 1998) |
Role | Retail Consultant |
Correspondence Address | Smithy Grange Hilton Yarm Cleveland TS15 9LB |
Secretary Name | John Prosser Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 July 1998) |
Role | Company Director |
Correspondence Address | 48 Brimston Close Hartlepool Cleveland TS26 0QA |
Registered Address | 137-141 High Street Norton Stockton On Tees Cleveland TS20 1AA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton North |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £50,731 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2004 | Application for striking-off (1 page) |
28 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 October 2002 | Return made up to 19/10/02; full list of members (6 pages) |
4 April 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 October 2001 | Return made up to 19/10/01; full list of members
|
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | New secretary appointed (2 pages) |
26 November 1998 | Return made up to 19/10/98; full list of members
|
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Secretary resigned (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 November 1997 | Return made up to 19/10/97; full list of members
|
27 April 1997 | Return made up to 19/10/96; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |