Hartlepool
Cleveland
TS25 2JQ
Director Name | Leslea Jackson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 January 2010) |
Role | Young Persons Development Offi |
Correspondence Address | 71 Belmont Gardens Hartlepool TS26 9LT |
Secretary Name | Gemma Hegarty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2006(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 26 January 2010) |
Role | Administrator |
Correspondence Address | 11 Pikeston Close Hartlepool Cleveland TS26 0LG |
Director Name | Mr Leslie Robert Harbron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Manager |
Correspondence Address | 14 Roseberry Crescent Great Ayton Middlesbrough Cleveland TS9 6ER |
Director Name | Patricia Nancy Wilson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Employment Enterprise Developm |
Correspondence Address | 15 Rockliffe Road Linthorpe Middlesbrough Cleveland TS5 5DL |
Director Name | Alice Ena Savage |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Voluntary Development Officer |
Correspondence Address | 13 Deerpool Close Central Estate Hartlepool Cleveland TS24 0TD |
Director Name | Mr Kevin Cranney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Executive Director |
Correspondence Address | 1 Owton Close Owton Manor Lane Hartlepool Cleveland TS25 3AD |
Director Name | Robert Chapman |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Tenant Officer |
Correspondence Address | 41 Ridley Avenue Acklah Middlesbrough Cleveland TS5 7AR |
Secretary Name | Mr Peter Gavin Elliot Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Semi Retired/Groundsman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Goathland Grove Kemplah Park Guisborough Cleveland TS14 8LH |
Secretary Name | John Anthony Groarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Fountain Street Guisborough Cleveland TS14 6QF |
Director Name | Bridget Katharin Gardiner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1998) |
Role | Manager |
Correspondence Address | 4 Brackenhill Close Nunthorpe Middlesbrough Cleveland TS7 0LX |
Director Name | Minna Ireland |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 July 2001) |
Role | Management&Training Consultant |
Country of Residence | England |
Correspondence Address | 22 The Green Elwick Hartlepool Teesside TS27 3EF |
Director Name | Mrs Betty Weallans |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 1998) |
Role | Centre Manager |
Correspondence Address | 3 Killinghall Grove Stockton On Tees Cleveland TS18 5PT |
Director Name | Brian Adrian Beadnell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2001) |
Role | Team Leader |
Correspondence Address | 61 Wilton Bank Saltburn By The Sea Cleveland TS12 1PD |
Director Name | Elizabeth Anne McGrath |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 May 2000) |
Role | Enterprise Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cottages Sheraton Village Hartlepool TS27 4RD |
Director Name | Mrs Lynn Marie Pallister |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2001) |
Role | Part Time Co-Ordinator |
Country of Residence | England |
Correspondence Address | 26 Broadway Middlesbrough Cleveland TS6 7HW |
Director Name | Susan Anne Hitchcock |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2001) |
Role | Project Manager |
Correspondence Address | 35 Nunnington Close Ingleby Barwick Stockton On Tees Cleveland TS17 0TZ |
Director Name | Brian John Bunce |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2000) |
Role | Development Officer Age Concer |
Correspondence Address | 21 Whitby Avenue Guisborough Cleveland TS14 7AP |
Director Name | Denise Meek |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2001) |
Role | Development Worker |
Correspondence Address | 270 Overdale Road Middlesbrough Cleveland TS3 0BT |
Director Name | Geoffrey Minto |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 04 April 2000) |
Role | Company Director |
Correspondence Address | 27 Ashford Avenue Middlesbrough Cleveland TS5 4QL |
Director Name | Deborah Lynn Wrigglesworth |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2001) |
Role | Ass. Manager |
Correspondence Address | 6 Thornley Terrace Tow Law Bishop Auckland County Durham DL13 4EJ |
Director Name | Carole Danica Zagrove |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 July 2001) |
Role | Charity Manager |
Correspondence Address | 63 Seaton Crescent Staithes Saltburn By The Sea Cleveland TS13 5AY |
Director Name | Kenneth Fox |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 January 2008) |
Role | Project Co-Ordinator |
Country of Residence | England |
Correspondence Address | 10 Briarhill Gardens Hartlepool Cleveland TS26 0JU |
Secretary Name | Ann Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 7 Queensland Road Hartlepool Cleveland TS25 1NE |
Registered Address | 244-246 Catcote Road Hartlepool TS25 3JN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
22 September 2009 | Application for striking-off (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 May 2009 | Company business (1 page) |
12 May 2009 | Company business (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 March 2009 | Annual return made up to 06/02/09 (2 pages) |
19 March 2009 | Annual return made up to 06/02/09 (2 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 August 2008 | Secretary's Change of Particulars / gemma hegarty / 01/09/2007 / HouseName/Number was: , now: 11; Street was: 166 elwick road, now: pikeston close; Post Code was: TS26 9NR, now: TS26 0LG (1 page) |
4 August 2008 | Annual return made up to 06/02/08 (2 pages) |
4 August 2008 | Director's change of particulars / nicola duffy / 07/05/2007 (1 page) |
4 August 2008 | Annual return made up to 06/02/08 (2 pages) |
4 August 2008 | Secretary's change of particulars / gemma hegarty / 01/09/2007 (1 page) |
4 August 2008 | Director's Change of Particulars / nicola duffy / 07/05/2007 / HouseName/Number was: , now: 71; Street was: 33 colwyn road, now: spalding road; Post Code was: TS26 9AS, now: TS25 2JQ; Occupation was: administrator, now: project manager (1 page) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
17 February 2007 | Annual return made up to 06/02/07 (4 pages) |
17 February 2007 | Annual return made up to 06/02/07 (4 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
14 February 2006 | Annual return made up to 06/02/06 (4 pages) |
14 February 2006 | Annual return made up to 06/02/06
|
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
28 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
18 February 2005 | Annual return made up to 06/02/05
|
18 February 2005 | Annual return made up to 06/02/05 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 February 2004 | Annual return made up to 06/02/04
|
17 February 2004 | Annual return made up to 06/02/04 (4 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
12 November 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
14 February 2003 | Annual return made up to 07/02/03 (6 pages) |
14 February 2003 | Annual return made up to 07/02/03
|
21 February 2002 | Annual return made up to 07/02/02
|
21 February 2002 | Annual return made up to 07/02/02 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
9 August 2001 | Annual return made up to 07/02/01 (6 pages) |
9 August 2001 | Annual return made up to 07/02/01 (6 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 50 fountain street guisborough redcar & cleveland TS14 6QF (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 50 fountain street guisborough redcar & cleveland TS14 6QF (1 page) |
7 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
21 April 2000 | Director resigned (1 page) |
21 April 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Annual return made up to 07/02/00 (5 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Annual return made up to 07/02/00 (5 pages) |
10 March 2000 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Annual return made up to 07/02/99
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Annual return made up to 07/02/99 (8 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Annual return made up to 07/02/98 (8 pages) |
10 February 1998 | Annual return made up to 07/02/98 (8 pages) |
10 February 1998 | Director resigned (1 page) |
16 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: the 5 lamps centre eldon street thornaby on tees cleveland TS17 7DJ (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: the 5 lamps centre eldon street thornaby on tees cleveland TS17 7DJ (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | Director's particulars changed (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Annual return made up to 07/02/97
|
21 April 1997 | Annual return made up to 07/02/97 (6 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
2 December 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
2 December 1996 | Accounting reference date extended from 28/02/97 to 31/03/97 (1 page) |
7 February 1996 | Incorporation (25 pages) |