Company NameWest Hartlepool Rfc Squash Club Limited
Company StatusDissolved
Company Number02918540
CategoryPrivate Limited Company
Incorporation Date13 April 1994(30 years ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameRobert Bateman
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleLocal Government Officer
Correspondence Address39 Wynyard Road
Wolviston
Billingham
Cleveland
TS22 5LQ
Director NameFrancis Matthew Gibbon
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Westfields
Richmond
North Yorkshire
DL10 4DD
Director NameAnthony Savage
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1994(same day as company formation)
RoleQuality Assurance Assessor
Correspondence Address17 Greenbank Court
Serpentine Road
Hartlepool
Cleveland
TS26 0HH
Secretary NameStephen Harold Smith
NationalityBritish
StatusClosed
Appointed01 June 1998(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2001)
RoleCompany Director
Correspondence Address35 Roseberry Road
Hartlepool
Cleveland
TS26 8LJ
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameMr Peter Norman Olsen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorse Cottage
Elwick
Hartlepool
TS27 3EF
Secretary NameDerek Roger Boyd
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Oval
Hartlepool
TS26 9QH
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU

Location

Registered Address40 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2000First Gazette notice for voluntary strike-off (1 page)
21 August 2000Application for striking-off (1 page)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 1999Full accounts made up to 31 August 1998 (7 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
7 September 1998Director resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
20 April 1998Return made up to 13/04/98; full list of members (6 pages)
31 March 1998Full accounts made up to 31 August 1997 (7 pages)
9 July 1997Full accounts made up to 31 August 1996 (7 pages)
9 May 1997Return made up to 13/04/97; full list of members (6 pages)
28 April 1996Return made up to 13/04/96; full list of members (6 pages)
17 February 1996Full accounts made up to 31 August 1995 (8 pages)
28 April 1995Accounting reference date extended from 30/04 to 31/08 (1 page)
21 April 1995Return made up to 13/04/95; full list of members (6 pages)