Hartlepool
Cleveland
TS25 1EY
Secretary Name | Samantha Fay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2000(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 July 2003) |
Role | Secretary |
Correspondence Address | 20 Endeavour Close Hartlepool Cleveland TS25 1EY |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Joseph Patrick Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ludlow Road Billingham Cleveland TS23 2DL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Veronica Malone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 28 Ludlow Road Billingham Cleveland TS23 2DL |
Registered Address | Suite 5 Cooks Court 62 High Street Yarm TS15 9AH |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£17,275 |
Cash | £1,627 |
Current Liabilities | £61,701 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2002 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
19 October 2001 | Return made up to 02/10/01; full list of members
|
9 March 2001 | Registered office changed on 09/03/01 from: 56 avenue road hartlepool cleveland TS24 8AT (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
15 December 2000 | Secretary resigned (1 page) |
9 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/10/99; no change of members
|
30 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2000 | Accounts for a small company made up to 31 October 1998 (4 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 15 melsonby court billingham cleveland TS23 3PJ (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2000 | Secretary resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
11 January 1999 | Return made up to 03/10/98; full list of members (6 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Secretary resigned (1 page) |
3 October 1997 | Incorporation (12 pages) |