Hartlepool
Cleveland
TS26 0RA
Secretary Name | Nicola Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Goshawk Road Hartlepool Cleveland TS26 0RA |
Director Name | Paul Gavin Williams |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 30 November 2004) |
Role | Sports Psychologist |
Correspondence Address | 29 Londesborough Road Stoke Newington London N16 8RN |
Director Name | Stephen Anthony Valente |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hampstead Gardens Tunstall Park Hartlepool TS26 0LX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,864 |
Cash | £1,793 |
Current Liabilities | £35,320 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Voluntary strike-off action has been suspended (1 page) |
8 January 2004 | Application for striking-off (1 page) |
24 December 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
1 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 July 2002 (7 pages) |
21 January 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 07/07/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
2 August 2000 | Return made up to 07/07/00; full list of members
|
31 August 1999 | Ad 19/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
7 July 1999 | Incorporation (16 pages) |