Hartlepool
TS25 1PE
Secretary Name | Jeremy David Norminton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Bryan Close Hurworth Darlington County Durham DL2 2AS |
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 496 West Dyke Road Redcar TS10 4QL |
Director Name | Mr Simon Hawksby |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 August 2015(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Sir Douglas Park Thornaby Stockton-On-Tees Cleveland TS17 0JY |
Secretary Name | Tindles Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | New Exchange Buildings Cleveland House Queens Square Middlesbrough Cleveland TS2 1AA |
Telephone | 01642 509999 |
---|---|
Telephone region | Middlesbrough |
Registered Address | 10a Park View Industrial Estate Hartlepool TS25 1PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
100 at £1 | Michael Pearson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,341 |
Current Liabilities | £28,721 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months, 3 weeks from now) |
8 September 2020 | Registered office address changed from 4 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to C/O Obtainrare Limited Units 10a Park View Industrial Estate Hartlepool TS25 1PE on 8 September 2020 (1 page) |
---|---|
27 August 2020 | Cessation of Simon Hawksby as a person with significant control on 31 March 2019 (1 page) |
27 August 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 April 2019 | Registered office address changed from 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG England to 4 Mosley Street Newcastle upon Tyne NE1 1DE on 10 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 May 2018 | Notification of Simon Hawksby as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Cessation of Simon Hawksby as a person with significant control on 11 March 2018 (1 page) |
22 May 2018 | Termination of appointment of Simon Hawksby as a director on 11 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 November 2015 | Resolutions
|
11 November 2015 | Resolutions
|
8 October 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Unit 11-12 Whitestone Business Park Saltwells Road Middlesbrough Cleveland TS4 2ED to 3 - 5 Grange Terrace Stockton Road Sunderland SR2 7DG on 8 October 2015 (1 page) |
30 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
23 September 2015 | Appointment of Mr Simon Hawksby as a director on 25 August 2015 (2 pages) |
23 September 2015 | Appointment of Mr Simon Hawksby as a director on 25 August 2015 (2 pages) |
1 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton Cleveland TS17 0XN on 19 February 2010 (2 pages) |
19 February 2010 | Registered office address changed from 15 Alfriston Close Ingleby Barwick Stockton Cleveland TS17 0XN on 19 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Termination of appointment of Karen Thomas as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Karen Thomas as a secretary (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/02/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 October 2008 | Return made up to 04/02/08; full list of members (3 pages) |
15 October 2008 | Return made up to 04/02/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from queensway house east middlesbrough ind estate middlesbrough TS3 8BR (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from queensway house east middlesbrough ind estate middlesbrough TS3 8BR (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
18 July 2006 | Return made up to 04/02/06; full list of members (2 pages) |
18 July 2006 | Return made up to 04/02/06; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
2 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 04/02/03; full list of members (6 pages) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
28 June 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
5 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
5 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
23 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 April 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 March 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
5 March 2001 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
26 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
26 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
4 February 1999 | Incorporation (18 pages) |
4 February 1999 | Incorporation (18 pages) |