Hartlepool
Cleveland
TS25 1EU
Director Name | Trevor Cullen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 14 October 2003) |
Role | Haulier |
Correspondence Address | 7 Thornbury Close Hartlepool Cleveland TS27 3RA |
Director Name | Mr Robert Conn |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | 33 Barrington Avenue Elmtree Stockton On Tees Cleveland TS19 0UE |
Secretary Name | Stephanie Kay Richters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Surbiton Road Fairfield Stockton On Tees Cleveland TS19 7SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 81 Borough Road Middlesbrough TS1 3AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,435 |
Cash | £406 |
Current Liabilities | £43,456 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
21 May 2003 | Application for striking-off (1 page) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 June 2002 | Return made up to 17/04/02; full list of members (6 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page) |
28 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: unit C1 bentley avenue cowpen lane industrial e billingham cleveland TS23 4BU (1 page) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | New director appointed (2 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 April 1999 | Return made up to 17/04/99; no change of members
|
15 April 1999 | New secretary appointed (2 pages) |
17 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 May 1998 | Return made up to 17/04/98; full list of members
|
14 May 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
28 April 1997 | New director appointed (2 pages) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (13 pages) |