Hartlepool
TS26 0JT
Secretary Name | Pauline Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Birchill Gardens Hartlepool TS26 0JT |
Secretary Name | Steven Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Role | Contract Supervisor |
Correspondence Address | 11 Kildale Grove Hartlepool Cleveland TS25 2AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £4,026 |
Cash | £5,924 |
Current Liabilities | £24,774 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 March 2005 | Dissolved (1 page) |
---|---|
8 December 2004 | Completion of winding up (1 page) |
26 February 2003 | Order of court to wind up (3 pages) |
11 November 2002 | Return made up to 19/11/01; full list of members (6 pages) |
11 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 May 2000 | Secretary resigned (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Return made up to 19/11/99; full list of members
|
17 September 1999 | Registered office changed on 17/09/99 from: 10/11 ribblesdale place preston PR1 3NA (2 pages) |
4 February 1999 | Company name changed easyhike LTD\certificate issued on 05/02/99 (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Registered office changed on 01/02/99 from: burlington house 10-11 ribblesdale place preston PR1 3NA (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
16 December 1998 | Director resigned (1 page) |
19 November 1998 | Incorporation (14 pages) |