Hartlepool
Cleveland
TS25 2JF
Director Name | Richard Christopher Irvine |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2006(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 05 December 2017) |
Role | Fleet Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ryden House Sheraton Village Castle Eden Hartlepool Cleveland TS27 4RD |
Director Name | Timothy Dunningham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2015(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 05 December 2017) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 1st Floor Nelson House David Place St Helier Jersey JE2 4TD |
Director Name | Mr John William Stockton |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
Secretary Name | Roger Stanley Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(1 month after company formation) |
Appointment Duration | 1 month (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | 8 Westbeck Grove Darlington Durham DL3 8UQ |
Secretary Name | Mr John William Stockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Clarence Gardens Bishop Auckland County Durham DL14 7RB |
Director Name | Mr Thomas James William Evans |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 12 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 46 Les Blanc Bois Rue Cohu, Castel Guernsey Channel Islands GY5 7SY |
Director Name | Carl Wolfgang Koenigsberger |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years (resigned 24 October 2007) |
Role | Barrister |
Correspondence Address | 15 Straffan Lodge 1 Belsize Grove London NW3 4XE |
Director Name | Mr Walter Kenneth Goldsmith |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 21 Ashurst Close Northwood Middlesex HA6 1EL |
Director Name | Michael William Balfour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 06 November 2003) |
Role | Company Director |
Correspondence Address | 51 Canford Cliffs Road Poole Dorset BH13 7AQ |
Director Name | Mr John Graham Kerr |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2001) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Browns Lane Stanton On The Wolds Nottinghamshire NG12 5BL |
Director Name | Mr David Lawn |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwell Walk Hartlepool Cleveland TS25 2JF |
Director Name | Roger Stanley Lucas |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Paddocks Gainford Darlington County Durham DL2 3GA |
Director Name | Sharon Bain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01429 232222 |
---|---|
Telephone region | Hartlepool |
Registered Address | Parsons Business Centre Brenda Road Hartlepool Cleveland TS25 2BJ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2012 |
---|---|
Turnover | £220,863 |
Gross Profit | £213,426 |
Net Worth | -£247,393 |
Cash | £10,823 |
Current Liabilities | £393,165 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 1997 | Delivered on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a premises at brenda road hartlepool cleveland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 October 1995 | Delivered on: 23 October 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
14 November 2015 | Appointment of Timothy Dunningham as a director on 9 October 2015 (3 pages) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Thomas James William Evans as a director on 9 October 2015 (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 June 2015 | Termination of appointment of Sharon Bain as a director on 31 March 2015 (1 page) |
4 June 2015 | Termination of appointment of Sharon Bain as a director on 31 March 2015 (1 page) |
13 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
13 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 June 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 September 2013 | Appointment of Sharon Bain as a director (3 pages) |
10 September 2013 | Appointment of Sharon Bain as a director (3 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
4 November 2010 | Termination of appointment of Roger Lucas as a director (1 page) |
4 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
4 November 2010 | Termination of appointment of Roger Lucas as a director (1 page) |
23 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mr Thomas James William Evans on 20 September 2010 (2 pages) |
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
23 April 2010 | Full accounts made up to 31 October 2009 (14 pages) |
16 April 2010 | Termination of appointment of David Lawn as a director (1 page) |
16 April 2010 | Termination of appointment of David Lawn as a director (1 page) |
17 June 2009 | Appointment terminated director walter goldsmith (1 page) |
17 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
17 June 2009 | Appointment terminated director walter goldsmith (1 page) |
24 April 2009 | Full accounts made up to 31 October 2008 (14 pages) |
24 April 2009 | Full accounts made up to 31 October 2008 (14 pages) |
20 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
20 June 2008 | Return made up to 26/05/08; full list of members (5 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (17 pages) |
8 April 2008 | Full accounts made up to 31 October 2007 (17 pages) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
23 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
23 August 2007 | Full accounts made up to 31 October 2006 (19 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
29 May 2007 | Return made up to 26/05/07; full list of members (4 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
22 June 2006 | Return made up to 26/05/06; full list of members (8 pages) |
19 May 2006 | Full accounts made up to 31 October 2005 (15 pages) |
19 May 2006 | Full accounts made up to 31 October 2005 (15 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 26/05/05; full list of members (8 pages) |
12 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
12 May 2005 | Full accounts made up to 31 October 2004 (16 pages) |
14 March 2005 | Auditor's resignation (1 page) |
14 March 2005 | Auditor's resignation (1 page) |
9 December 2004 | Full accounts made up to 31 October 2003 (14 pages) |
9 December 2004 | Full accounts made up to 31 October 2003 (14 pages) |
17 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
17 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
23 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 26/05/04; full list of members (8 pages) |
18 January 2004 | Director resigned (1 page) |
18 January 2004 | Director resigned (1 page) |
20 November 2003 | Company name changed fitness first (hartlepool) limit ed\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed fitness first (hartlepool) limit ed\certificate issued on 20/11/03 (2 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
16 June 2003 | Return made up to 26/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 26/05/03; full list of members (9 pages) |
20 November 2002 | Return made up to 26/05/02; full list of members (9 pages) |
20 November 2002 | Return made up to 26/05/02; full list of members (9 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
22 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
22 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
14 February 2002 | Ad 18/10/01--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
14 February 2002 | Particulars of contract relating to shares (3 pages) |
14 February 2002 | Ad 18/10/01--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
14 February 2002 | Particulars of contract relating to shares (3 pages) |
20 November 2001 | Resolutions
|
20 November 2001 | Resolutions
|
20 November 2001 | Nc inc already adjusted 18/10/01 (2 pages) |
20 November 2001 | Nc inc already adjusted 18/10/01 (2 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | Director resigned (1 page) |
8 June 2001 | Return made up to 26/05/01; full list of members
|
8 June 2001 | Return made up to 26/05/01; full list of members
|
1 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
1 June 2001 | Full accounts made up to 31 October 2000 (14 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
11 July 2000 | Full accounts made up to 31 October 1999 (13 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
2 June 2000 | Return made up to 26/05/00; full list of members (8 pages) |
21 June 1999 | Return made up to 26/05/99; no change of members
|
21 June 1999 | Return made up to 26/05/99; no change of members
|
23 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
23 March 1999 | Full accounts made up to 31 October 1998 (13 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | New secretary appointed;new director appointed (2 pages) |
12 November 1998 | Secretary resigned;director resigned (1 page) |
12 November 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (12 pages) |
4 June 1998 | Return made up to 26/05/98; no change of members (6 pages) |
4 June 1998 | Return made up to 26/05/98; no change of members (6 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
25 June 1997 | Return made up to 26/05/97; full list of members (8 pages) |
25 June 1997 | Return made up to 26/05/97; full list of members (8 pages) |
11 June 1997 | New director appointed (3 pages) |
11 June 1997 | New director appointed (3 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
27 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
27 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
25 June 1996 | Return made up to 26/05/96; full list of members (8 pages) |
25 June 1996 | Return made up to 26/05/96; full list of members (8 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (2 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
24 November 1995 | New director appointed (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Memorandum and Articles of Association (28 pages) |
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | £ nc 1000/250000 15/08/95 (1 page) |
30 August 1995 | Resolutions
|
30 August 1995 | Memorandum and Articles of Association (28 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
30 August 1995 | £ nc 1000/250000 15/08/95 (1 page) |
30 August 1995 | Accounting reference date notified as 31/10 (1 page) |
30 August 1995 | Accounting reference date notified as 31/10 (1 page) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | New secretary appointed;new director appointed (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
11 July 1995 | Company name changed weavemanor LIMITED\certificate issued on 12/07/95 (4 pages) |
11 July 1995 | Company name changed weavemanor LIMITED\certificate issued on 12/07/95 (4 pages) |
26 May 1995 | Incorporation (24 pages) |
26 May 1995 | Incorporation (24 pages) |