Hartside
Durham
DH1 5RH
Director Name | Michael Warren |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 January 2008) |
Role | Managing Director |
Correspondence Address | Hartside House Trout Lane Hartside Durham City DH1 5RH |
Secretary Name | Joanne Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 15 January 2008) |
Role | Administrator |
Correspondence Address | Hartside House Trout Lane Hartside Durham DH1 5RH |
Director Name | Roger Gavin Moss |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | New Close Farm Hutton Rudby North Yorkshire TS15 0JB |
Secretary Name | Mr David Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Lead Lane Ripon North Yorkshire HG4 2NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 133 High Street Yarm Cleveland TS15 9BB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £1,097 |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
15 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
10 July 2006 | Return made up to 26/04/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | Return made up to 26/04/05; full list of members (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
18 May 2004 | Return made up to 26/04/04; full list of members
|
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
21 October 2002 | Return made up to 26/04/02; full list of members (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
22 February 2002 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
16 July 2001 | Return made up to 26/04/01; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Memorandum and Articles of Association (11 pages) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Company name changed mossway vision LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |