Hartlepool
TS25 1GQ
Director Name | Mr Ken Smith |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Kinterbury Close Seaton Carew Hartlepool TS25 1GQ |
Secretary Name | Mr Kenneth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(7 years after company formation) |
Appointment Duration | 15 years, 8 months (closed 26 March 2019) |
Role | Asbestos Removal |
Correspondence Address | 5 Kinterbury Close Hartlepool TS25 1GQ |
Director Name | Brian McPartlin |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Eamont Gardens Hartlepool TS26 9JE |
Secretary Name | Brian McPartlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Eamont Gardens Hartlepool TS26 9JE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01429 860840 |
---|---|
Telephone region | Hartlepool |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | George Forsyth 33.33% Ordinary |
---|---|
2 at £1 | Ken Smith 33.33% Ordinary |
1 at £1 | Jeanette Ann Forsyth 16.67% Ordinary |
1 at £1 | Mrs Linda Smith 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,806 |
Cash | £242,757 |
Current Liabilities | £30,997 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
22 May 1998 | Delivered on: 2 June 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
15 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
---|---|
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
12 July 2016 | Previous accounting period extended from 30 April 2016 to 31 May 2016 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Kenneth Smith on 1 October 2009 (1 page) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for George Forsyth on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Ken Smith on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Ken Smith on 1 October 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Kenneth Smith on 1 October 2009 (1 page) |
26 July 2010 | Director's details changed for George Forsyth on 1 October 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
1 June 2009 | Accounting reference date shortened from 31/08/2009 to 30/04/2009 (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 July 2008 | Return made up to 05/07/08; no change of members (7 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 August 2007 | Return made up to 05/07/07; full list of members (7 pages) |
14 April 2007 | Return made up to 05/07/06; full list of members
|
6 February 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
17 January 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 7 lowthian road hartlepool TS24 8BH (1 page) |
5 August 2005 | Return made up to 05/07/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 August 2004 | Return made up to 05/07/04; full list of members
|
1 November 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
5 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 August 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
15 July 2002 | Return made up to 05/07/02; full list of members (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: ground floor norwest court guildhall street preston lancashire PR1 3NU (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 August 2001 | Return made up to 05/07/01; full list of members
|
20 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 July 2000 | Return made up to 05/07/00; full list of members (8 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
13 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
17 April 1999 | Registered office changed on 17/04/99 from: 10/11 ribblesdale place preston lancashire PR1 4NA (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
17 July 1998 | Return made up to 05/07/98; no change of members
|
2 June 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 August 1997 | Return made up to 05/07/97; full list of members (6 pages) |
15 July 1997 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 22 ribblesdale place preston PR1 3NA (1 page) |
12 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Incorporation (16 pages) |