Elwick Village
Hartlepool
Cleveland
TS27 3DX
Director Name | Anne Robson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 October 2000) |
Role | Cook |
Correspondence Address | 7 The Walk Elwick Village Hartlepool Cleveland TS27 3DX |
Secretary Name | Anne Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 24 October 2000) |
Role | Cook |
Correspondence Address | 7 The Walk Elwick Village Hartlepool Cleveland TS27 3DX |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | McCorville The Green, Elwick Hartlepool Cleveland TS27 3EF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Elwick |
Ward | Rural West |
Built Up Area | Elwick |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 July 2003 | Dissolved (1 page) |
---|---|
21 June 2001 | Order of court to wind up (2 pages) |
17 May 2001 | Restoration by order of the court (2 pages) |
24 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 7 the walk elwick village hartlepool cleveland TS27 3DX (1 page) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
8 February 1999 | Particulars of mortgage/charge (4 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New secretary appointed;new director appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
29 December 1998 | Incorporation (15 pages) |