Hartlepool
Cleveland
TS26 8NW
Director Name | Ingrid Janette Bryan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Meryl Gardens Stockton Road Hartlepool Cleveland TS25 2PL |
Director Name | Sean McCabe |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Production Manager |
Correspondence Address | 45 Farleigh Close Billingham Cleveland TS23 2AY |
Director Name | Karen Lesley Young |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Quality Manager |
Correspondence Address | 40 Ernest Street Hartlepool Cleveland TS26 8QR |
Secretary Name | Ingrid Janette Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Meryl Gardens Stockton Road Hartlepool Cleveland TS25 2PL |
Secretary Name | Karen Lesley Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1999(2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 March 2000) |
Role | Company Director |
Correspondence Address | 40 Ernest Street Hartlepool Cleveland TS26 8QR |
Director Name | Richard Oliver |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 September 1999) |
Role | Driver |
Correspondence Address | 81 Annandale Crescent Hartlepool Cleveland TS24 9BS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 10 Graythorp Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
16 July 2003 | Dissolved (1 page) |
---|---|
29 March 2001 | Order of court to wind up (2 pages) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Secretary resigned;director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
25 August 1999 | Particulars of mortgage/charge (3 pages) |
23 August 1999 | New secretary appointed (3 pages) |
23 August 1999 | New director appointed (2 pages) |
18 August 1999 | Secretary resigned;director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
23 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
9 June 1999 | Incorporation (12 pages) |