Hartlepool
Cleveland
TS26 0AW
Director Name | Francis Stuart Shotton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 123 Wells Road Bath BA2 3AN |
Director Name | Janice Shotton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 16 The Spinney Hartlepool TS26 0AW |
Director Name | Margaret Shotton |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 The Spinney Hartlepool Cleveland TS26 0AW |
Director Name | Peter Charles Shotton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 South Parade Hartlepool Cleveland TS25 1SB |
Secretary Name | Janice Shotton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1999(same day as company formation) |
Role | Secretary/Director |
Correspondence Address | 16 The Spinney Hartlepool TS26 0AW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 29a Parkview East Industrial Estate, Parkview Road East Hartlepool Cleveland TS25 1PG |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £522 |
Cash | £25,374 |
Current Liabilities | £65,733 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
21 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2001 | Application for striking-off (1 page) |
12 October 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
14 February 2000 | Return made up to 12/01/00; full list of members
|
26 January 1999 | New secretary appointed;new director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | New director appointed (2 pages) |
14 January 1999 | Registered office changed on 14/01/99 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Ad 12/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (11 pages) |