Hartlepool
TS25 4HQ
Secretary Name | Mr Thomas Sant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2001(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 February 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 107 Catcote Road Hartlepool TS25 4HQ |
Secretary Name | Ann Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 February 2004) |
Role | Finance Administrator |
Correspondence Address | 7 Queensland Road Hartlepool Cleveland TS25 1NE |
Director Name | John Dawson |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2001) |
Role | Artist |
Correspondence Address | 14 Potter Walk Hartlepool Cleveland TS24 8DY |
Secretary Name | Elizabeth Anne McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Cottages Sheraton Village Hartlepool TS27 4RD |
Secretary Name | Robert Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2001) |
Role | Retired |
Correspondence Address | 26a Lowthian Road Hartlepool Cleveland TS26 8AN |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Owton Rossmere Resource Centre Wynyard Road Hartlepool TS25 3LB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £28 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2003 | Application for striking-off (1 page) |
25 January 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
22 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 October 2001 (3 pages) |
7 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
22 October 2001 | New secretary appointed;new director appointed (2 pages) |
22 October 2001 | Return made up to 14/10/01; full list of members
|
12 June 2001 | Accounts for a small company made up to 31 October 2000 (2 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Return made up to 14/10/00; full list of members
|
25 October 1999 | Return made up to 14/10/99; full list of members
|
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Secretary resigned (1 page) |
26 October 1998 | New director appointed (2 pages) |
14 October 1998 | Incorporation (18 pages) |