The Green, Elwick
Hartlepool
Cleveland
TS27 3EF
Secretary Name | June Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | High Garth The Green, Elwick Hartlepool Cleveland TS27 3EF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | Richmond House 1 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 March 2008 | Return made up to 27/01/08; full list of members (6 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
6 March 2007 | Return made up to 27/01/07; full list of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 February 2006 | Return made up to 27/01/06; full list of members (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2004 | Return made up to 27/01/04; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
4 February 2003 | Return made up to 27/01/03; full list of members (6 pages) |
1 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 87 stockton road hartlepool cleveland TS25 1SJ (1 page) |
9 May 2002 | Return made up to 27/01/02; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 March 2001 (8 pages) |
2 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
13 December 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: high garth the green, elwick hartlepool cleveland TS27 3EF (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: high garth the green, elwick hartlepool cleveland TS27 3EF (1 page) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 January 2000 | Incorporation (7 pages) |