Hartlepool
Cleveland
TS25 2RA
Secretary Name | Mr Andrew Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1999(same day as company formation) |
Role | CAD Technician |
Country of Residence | England |
Correspondence Address | 488 Catcote Road Hartlepool Cleveland TS25 2RA |
Director Name | Mr Neil Boreland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Fenton Road Hartlepool Cleveland TS25 2LQ |
Registered Address | 39 Wynyard Road Hartlepool TS25 3LB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
2 at £1 | Andrew Nixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,955 |
Cash | £378 |
Current Liabilities | £44,183 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2015 | Voluntary strike-off action has been suspended (1 page) |
8 October 2015 | Voluntary strike-off action has been suspended (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Voluntary strike-off action has been suspended (1 page) |
13 January 2015 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2014 | Voluntary strike-off action has been suspended (1 page) |
27 February 2014 | Voluntary strike-off action has been suspended (1 page) |
20 February 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Application to strike the company off the register (3 pages) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 2 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
18 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (14 pages) |
18 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (14 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 July 2011 | Termination of appointment of Neil Boreland as a director (2 pages) |
19 July 2011 | Termination of appointment of Neil Boreland as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (14 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
23 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2009 | Return made up to 02/12/08; full list of members (10 pages) |
27 March 2009 | Return made up to 02/12/08; full list of members (10 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Return made up to 02/12/07; no change of members (7 pages) |
6 February 2008 | Return made up to 02/12/07; no change of members (7 pages) |
14 July 2007 | Return made up to 31/03/07; no change of members (7 pages) |
14 July 2007 | Return made up to 31/03/07; no change of members (7 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 488 catcote road hartlepool TS25 2RA (1 page) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: 488 catcote road hartlepool TS25 2RA (1 page) |
21 December 2005 | Return made up to 02/12/05; full list of members (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
9 December 2004 | Return made up to 02/12/04; full list of members (7 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
9 December 2003 | Return made up to 02/12/03; full list of members (7 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: 76 fenton road hartlepool cleveland TS25 2LQ (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: 76 fenton road hartlepool cleveland TS25 2LQ (1 page) |
13 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
13 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 December 2001 | Return made up to 02/12/01; full list of members
|
14 December 2001 | Return made up to 02/12/01; full list of members
|
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
1 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
2 December 1999 | Incorporation (18 pages) |
2 December 1999 | Incorporation (18 pages) |