Hartlepool
Cleveland
TS25 3RR
Secretary Name | Margaret Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Muirside Cottage Haswell Plough Farm Haswell Durham DH6 2AZ |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Owton Fens Community Association Owton Rossmere Resource Centre Wynyard Road Hartlepool Cleveland TS25 3LB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
Latest Accounts | 28 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
18 September 2001 | Full accounts made up to 28 June 2001 (4 pages) |
8 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 22 lindsay road hartlepool cleveland TS25 3RR (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Director resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
29 June 2000 | Incorporation (16 pages) |