Elwick
Hartlepool
Cleveland
TS27 3EJ
Secretary Name | Mr Neil Stuart Conley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Relton Way Hartlepool Cleveland TS26 0BB |
Director Name | Thomas Hunter Lynch |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 68 Dunkeld Close Blyth Northumberland NE24 3SP |
Director Name | James O'Connor |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2000) |
Role | Manufacturing Director |
Correspondence Address | 6 Green Court Esh Village Durham DH7 9RY |
Director Name | William Noel Cowley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2004) |
Role | Managing Director |
Correspondence Address | 15 Eppleton Hall Close Seaham Sunderland Durham SR7 0LG |
Director Name | Ivan Atkinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 2006) |
Role | Operations Director |
Correspondence Address | 36 Broadlands Cleadon Village Sunderland Tyne & Wear SR6 7RD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | G.t. Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Application to strike the company off the register (3 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
22 June 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
2 August 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 August 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 February 2009 | Auditor's resignation (1 page) |
13 February 2009 | Auditor's resignation (1 page) |
26 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 8 faraday road peterlee county durham SR8 5AP (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 8 faraday road peterlee county durham SR8 5AP (1 page) |
30 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
30 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
9 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
19 August 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
18 January 2007 | Full accounts made up to 31 October 2005 (21 pages) |
18 January 2007 | Full accounts made up to 31 October 2005 (21 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | Director resigned (1 page) |
24 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
24 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
17 November 2005 | Auditor's resignation (1 page) |
17 November 2005 | Auditor's resignation (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
6 September 2005 | Accounts for a medium company made up to 31 October 2004 (22 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members (2 pages) |
15 November 2004 | Return made up to 31/10/04; full list of members
|
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Director resigned (1 page) |
21 July 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
21 July 2004 | Accounts for a medium company made up to 31 October 2003 (21 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
4 September 2003 | Accounts for a medium company made up to 31 October 2002 (22 pages) |
30 January 2003 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
30 January 2003 | Accounts for a medium company made up to 31 October 2001 (20 pages) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
1 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
1 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
21 July 2002 | Accounting reference date extended from 31/07/01 to 31/10/01 (1 page) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
5 June 2002 | Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
31 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
31 August 2001 | Accounts for a medium company made up to 31 October 2000 (18 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
22 February 2001 | Particulars of mortgage/charge (6 pages) |
22 February 2001 | Particulars of mortgage/charge (6 pages) |
22 February 2001 | Particulars of mortgage/charge (6 pages) |
22 February 2001 | Particulars of mortgage/charge (6 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Nc inc already adjusted 05/01/98 (1 page) |
25 January 2001 | Nc inc already adjusted 05/01/98 (1 page) |
25 January 2001 | Resolutions
|
15 November 2000 | Return made up to 31/10/00; full list of members
|
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
4 September 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
19 August 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
19 August 1999 | Accounts for a medium company made up to 31 October 1998 (18 pages) |
15 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
26 October 1998 | Accounting reference date shortened from 31/12/98 to 31/10/98 (1 page) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
30 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | New director appointed (3 pages) |
19 January 1998 | Resolutions
|
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
30 December 1997 | Incorporation (20 pages) |