Elwick
Hartlepool
Cleveland
TS27 3HF
Secretary Name | Jamie Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 44 Osborne Road Hartlepool Cleveland TS26 9JN |
Secretary Name | David Smurthwaite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2001(12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 28 May 2002) |
Role | Company Director |
Correspondence Address | 30 Moffatt Road Hartlepool Cleveland TS25 3QP |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | Katharine Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Coronation Street Darlington County Durham DL3 6QT |
Registered Address | 115-117 Park Road Hartlepool Cleveland TS26 9HR |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
5 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 July 2001 | New secretary appointed (2 pages) |
30 August 2000 | Director resigned (1 page) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
29 August 2000 | New director appointed (2 pages) |
7 July 2000 | Incorporation (13 pages) |