Hetton Le Hole
Tyne And Wear
DH5 0SF
Director Name | George Richard Cooper |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Serlby Park Hetton Le Hole Tyne + Wear DH5 0SF |
Director Name | Mr George Richard Cooper (Jnr) |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 April 2011) |
Role | Retail Greeting Cards |
Country of Residence | England |
Correspondence Address | 2 Gillside Gillas Lane Houghton Le Spring Tyne And Wear DH5 8NF |
Secretary Name | George Richard Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 June 1996) |
Role | Retail Greeting Cards |
Correspondence Address | Shincliffe Pittington Road Rainton Gate Houghton Le Spring Tyne And Wear DH5 9RG |
Secretary Name | Curtis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 November 2002) |
Role | Secretary |
Correspondence Address | Shincliffe Pittington Road Rainton Gate Tyne & Wear DH5 9RG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 43a Front Street Cleadon Sunderland SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Curtis Cooper 50.00% Ordinary |
---|---|
1 at £1 | George Richard Cooper Jnr 50.00% Ordinary |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2019 | Application to strike the company off the register (1 page) |
8 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
16 September 2016 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 43a Front Street Cleadon Sunderland SR6 7PG on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Kings Hall 4 Imperial Buildings Houghton Le Spring Tyne & Wear DH4 4DJ to 43a Front Street Cleadon Sunderland SR6 7PG on 16 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of George Cooper (Jnr) as a director (1 page) |
18 April 2011 | Termination of appointment of George Cooper (Jnr) as a director (1 page) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
14 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
14 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
12 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 13/07/08; full list of members (4 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
21 January 2008 | Return made up to 13/07/07; change of members (6 pages) |
21 January 2008 | Return made up to 13/07/07; change of members (6 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 November 2006 | Return made up to 13/07/06; full list of members (6 pages) |
2 November 2006 | Return made up to 13/07/06; full list of members (6 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
3 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
14 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
5 April 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
28 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
28 September 2004 | Return made up to 13/07/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
25 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
25 September 2003 | Return made up to 13/07/03; full list of members (6 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Return made up to 13/07/02; full list of members
|
18 April 2003 | Return made up to 13/07/02; full list of members
|
31 January 2003 | New secretary appointed (2 pages) |
31 January 2003 | New secretary appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 September 2002 | Registered office changed on 08/09/02 from: 42 market street hetton le hole tyne and wear DH5 9DY (1 page) |
8 September 2002 | Registered office changed on 08/09/02 from: 42 market street hetton le hole tyne and wear DH5 9DY (1 page) |
5 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
5 September 2001 | Return made up to 13/07/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 November 2000 | Return made up to 13/07/00; full list of members (6 pages) |
13 November 2000 | Return made up to 13/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
21 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
21 July 1999 | Return made up to 13/07/99; no change of members (4 pages) |
4 January 1999 | Accounts for a small company made up to 31 July 1997 (5 pages) |
4 January 1999 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
27 August 1998 | Return made up to 13/07/98; no change of members (4 pages) |
14 November 1997 | Return made up to 13/07/97; full list of members (6 pages) |
14 November 1997 | Return made up to 13/07/97; full list of members (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
8 November 1996 | Return made up to 13/07/96; no change of members (4 pages) |
8 November 1996 | Return made up to 13/07/96; no change of members (4 pages) |
13 October 1996 | New secretary appointed (2 pages) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | Secretary resigned (1 page) |
13 October 1996 | New secretary appointed (2 pages) |
28 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |