Crookfoot Reservoir Elwick
Hartlepool
TS27 3HA
Secretary Name | Qamarul Nasa Mehdi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 3 months (closed 13 February 2019) |
Role | Electrical Retailer |
Correspondence Address | Crookfoot Bungalow Crookfoot Reservoir Elwick Hartlepool TS27 3HA |
Director Name | Shabir Anjim Mehdi |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(2 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 13 February 2019) |
Role | Company Director |
Correspondence Address | Crookfoot Bungalow Crookfoot Reservoir Elwick Hartlepool Cleveland TS27 3HA |
Director Name | Shabir Anjim Mehdi |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 135 High Street Flat 2nd Floor Redcar Cleveland TS10 3DQ |
Secretary Name | Mouazzam Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 24 December 2002) |
Role | Sales Rep |
Correspondence Address | 96 Thornfield Road Middlesbrough Cleveland TS5 5BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (14 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016 (2 pages) |
23 June 2016 | Liquidators statement of receipts and payments to 13 April 2016 (6 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 13 October 2015 (6 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 13 April 2015 (27 pages) |
11 November 2015 | Liquidators statement of receipts and payments to 13 October 2014 (6 pages) |
9 October 2014 | Restoration by order of the court (4 pages) |
17 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 June 2010 | Liquidators statement of receipts and payments to 14 June 2010 (6 pages) |
22 April 2010 | Liquidators statement of receipts and payments to 13 April 2010 (6 pages) |
22 April 2009 | Statement of affairs with form 4.19 (7 pages) |
22 April 2009 | Appointment of a voluntary liquidator (1 page) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
25 March 2009 | Registered office changed on 25/03/2009 from msv house unit F1 warelands way industrial estate longlands middlesbrough cleveland TS4 2JY (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from unit BT20 lustrum avenue portrack lane stockton on tees cleveland TS18 2RB united kingdom (1 page) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from unit F1 msv warelands way industrial estate longlands middlesbrough cleveland TS4 2JY (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit BT20 lustrum avenue portrack lane stockton on tees TS18 2RB (1 page) |
18 December 2007 | Return made up to 04/08/07; no change of members (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2006 | Return made up to 04/08/06; full list of members
|
17 October 2005 | Return made up to 04/08/05; no change of members (6 pages) |
23 November 2004 | Return made up to 04/08/04; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 September 2003 | Return made up to 04/08/03; full list of members
|
17 February 2003 | Return made up to 04/08/02; full list of members (8 pages) |
27 January 2003 | New director appointed (2 pages) |
3 January 2003 | Secretary resigned (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 December 2002 | Nc inc already adjusted 01/12/01 (1 page) |
17 December 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
3 November 2001 | Return made up to 04/08/01; full list of members
|
31 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Memorandum and Articles of Association (11 pages) |
10 November 2000 | Company name changed freegate retail LIMITED\certificate issued on 13/11/00 (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
4 August 2000 | Incorporation (18 pages) |