Woodstock Park
Hartlepool
Cleveland
TS27 3QX
Secretary Name | Tina Ann Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2000(5 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 March 2004) |
Role | Company Director |
Correspondence Address | 11 Thompson Grove Hartlepool Cleveland TS24 9AD |
Director Name | Keith Gardner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years (closed 09 March 2004) |
Role | Project Manager |
Correspondence Address | 12 Pentire Road Walthamstow London E17 4BZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £8,514 |
Cash | £8,012 |
Current Liabilities | £3,173 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 October 2003 | Voluntary strike-off action has been suspended (1 page) |
30 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2003 | Application for striking-off (1 page) |
19 May 2003 | Return made up to 05/05/02; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 December 2001 | New director appointed (2 pages) |
4 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
28 November 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
28 November 2001 | Return made up to 05/05/01; full list of members (6 pages) |
23 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | Secretary resigned (1 page) |