Hartlepool
Cleveland
TS24 7EN
Director Name | Peter William Brown |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lees Street Stanley County Durham DH9 0DA |
Director Name | Mr Buta Singh Sangha |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Hawthorne Drive Jarrow Tyne & Wear NE32 4EQ |
Secretary Name | Peter William Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lees Street Stanley County Durham DH9 0DA |
Secretary Name | Verna Fee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(4 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 5 Aberfoyle Court Stanley County Durham DH9 6UL |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1997(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,841 |
Cash | £39 |
Current Liabilities | £5,880 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2019 | Application to strike the company off the register (1 page) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
5 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Termination of appointment of Verna Fee as a secretary (1 page) |
25 November 2013 | Termination of appointment of Verna Fee as a secretary (1 page) |
25 November 2013 | Registered office address changed from 9 Edencroft West Pelton Stanley County Durham DH9 6SF Uk on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 9 Edencroft West Pelton Stanley County Durham DH9 6SF Uk on 25 November 2013 (1 page) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
18 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
18 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 February 2010 | Director's details changed for Peter William Brown on 27 January 2010 (2 pages) |
27 February 2010 | Director's details changed for Peter William Brown on 27 January 2010 (2 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 January 2008 (6 pages) |
26 May 2008 | Registered office changed on 26/05/2008 from 9 lees street stanley county durham DH9 0DA (1 page) |
26 May 2008 | Registered office changed on 26/05/2008 from 9 lees street stanley county durham DH9 0DA (1 page) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
15 November 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
28 November 2006 | Accounts made up to 31 January 2006 (6 pages) |
28 November 2006 | Accounts made up to 31 January 2006 (6 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
9 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
17 March 2005 | Return made up to 27/01/05; full list of members (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
2 March 2004 | Return made up to 27/01/04; full list of members (6 pages) |
28 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
28 October 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
25 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
7 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
7 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Company name changed globestar distributors LIMITED\certificate issued on 09/03/01 (2 pages) |
9 March 2001 | Company name changed globestar distributors LIMITED\certificate issued on 09/03/01 (2 pages) |
2 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
17 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
18 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 December 1999 | Full accounts made up to 31 January 1999 (9 pages) |
19 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 27/01/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 January 1998 (9 pages) |
23 February 1998 | Return made up to 27/01/98; full list of members
|
23 February 1998 | Return made up to 27/01/98; full list of members
|
18 February 1998 | Registered office changed on 18/02/98 from: 115 collingwood court marlborough park washington tyne & wear NE37 3EF (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 115 collingwood court marlborough park washington tyne & wear NE37 3EF (1 page) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | Secretary resigned (1 page) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | Registered office changed on 03/02/97 from: 372 old street london EC1V 9LT (1 page) |
3 February 1997 | Director resigned (1 page) |
3 February 1997 | New secretary appointed;new director appointed (2 pages) |