Hartlepool
TS25 5DY
Secretary Name | Shirley Reynard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Rossmere Way Hartlepool TS25 5DY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 3d Tofts Farm Industrial Estate, East Brenda Road Hartlepool TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Return made up to 24/07/99; full list of members (6 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | Secretary resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Registered office changed on 17/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
17 August 1998 | New secretary appointed (2 pages) |