Hartlepool
Cleveland
TS25 1EY
Secretary Name | Craig Richard Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Endeavour Close Hartlepool Cleveland TS25 1EY |
Director Name | Lee John Wilkinson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(4 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 June 2006) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Lee John Wilkinson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Mr Terence Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Jeffrey Rudd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 22 Johnson Street Hartlepool Cleveland TS26 9HQ |
Director Name | Mr Terence Wilkinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 December 2003) |
Role | Company Director |
Correspondence Address | Oakengates Cresswell Drive Hartlepool Cleveland TS26 0EQ |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1999(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | 3 Kensington Bishop Auckland County Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £311 |
Current Liabilities | £1,175 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 2008 | Bona Vacantia disclaimer (2 pages) |
---|---|
6 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
6 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
5 January 2006 | Application for striking-off (1 page) |
10 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | New director appointed (1 page) |
24 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
2 September 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
15 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
14 July 2002 | New director appointed (4 pages) |
14 July 2002 | Director resigned (2 pages) |
14 July 2002 | Director resigned (2 pages) |
12 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members (8 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 July 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Resolutions
|
30 June 2000 | Memorandum and Articles of Association (10 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
15 February 2000 | Ad 09/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 February 2000 | Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New secretary appointed;new director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 2 cathedral road cardiff south glamorgan CF11 9RZ (1 page) |
19 January 2000 | Director resigned (1 page) |
29 December 1999 | Incorporation (14 pages) |