Hartlepool
Cleveland
TS24 7DA
Secretary Name | Linda Neill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 1999(1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 08 December 2015) |
Role | Company Director |
Correspondence Address | 18 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Linda Neill |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 December 2013(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 18 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr J.d. Neill 50.00% Ordinary |
---|---|
1 at £1 | Mrs Linda Neill 50.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2015 | Application to strike the company off the register (3 pages) |
17 August 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 July 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
13 July 2015 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
14 January 2014 | Appointment of Linda Neill as a director (3 pages) |
14 January 2014 | Appointment of Linda Neill as a director (3 pages) |
17 December 2013 | Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from Chesterfield House 133 Victoria Road Diss Norfolk IP22 4JN on 17 December 2013 (1 page) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (8 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
23 February 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
21 January 2011 | Accounts for a dormant company made up to 31 October 2010 (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
23 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
23 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
19 October 2009 | Secretary's details changed for Linda Neill on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Linda Neill on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for James Derrick John Neill on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for James Derrick John Neill on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Registered office address changed from Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 15 October 2009 (1 page) |
15 October 2009 | Registered office address changed from Grove Farm 102 the Street Bridgham Norwich Norfolk NR16 2AB on 15 October 2009 (1 page) |
20 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
20 April 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
21 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
21 May 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
4 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
4 November 2007 | Return made up to 15/10/07; no change of members (6 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: diss accounting & taxation services LTD grove farm 102 the street bridgham norwich norfolk NR16 2AB (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: diss accounting & taxation services LTD grove farm 102 the street bridgham norwich norfolk NR16 2AB (1 page) |
18 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 February 2007 | Resolutions
|
18 February 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
18 February 2007 | Resolutions
|
10 January 2007 | Return made up to 15/10/06; full list of members
|
10 January 2007 | Return made up to 15/10/06; full list of members
|
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
2 August 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 15/10/05; full list of members (6 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: the thatched barn low road, wortham diss norfolk IP22 1SH (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: the thatched barn low road, wortham diss norfolk IP22 1SH (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
26 April 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
30 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 15/10/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
19 March 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
15 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 15/10/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 15/10/02; full list of members (6 pages) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 15/10/01; full list of members (6 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
24 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 15/10/00; full list of members (6 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Registered office changed on 28/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
15 October 1999 | Incorporation (12 pages) |
15 October 1999 | Incorporation (12 pages) |