Hartlepool
TS25 4HQ
Director Name | Mr Kevin Henry Cranney |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(8 years after company formation) |
Appointment Duration | 1 year, 2 months (closed 20 October 2009) |
Role | Charity Manager |
Country of Residence | United Kingdom |
Correspondence Address | 71 Belmont Gardens Hartlepool Cleveland TS26 9LT |
Director Name | Robert Beck |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 26a Lowthian Road Hartlepool Cleveland TS26 8AN |
Director Name | Colin Smith |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 5 days (resigned 28 August 2000) |
Role | Finance Manager |
Correspondence Address | 1 Norham Drive Peterlee County Durham SR8 1ND |
Secretary Name | Margaret Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 April 2002) |
Role | Office Manager |
Correspondence Address | Muirside Cottage Haswell Plough Farm Haswell Durham DH6 2AZ |
Secretary Name | Diane Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 May 2009) |
Role | Administrator |
Correspondence Address | 24 Moffatt Road Hartlepool Cleveland TS25 3QP |
Director Name | Mr Mike James Arnold |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 May 2009) |
Role | Retired Printer |
Correspondence Address | 2 Greenside Greatham Hartlepool Cleveland TS25 2HQ |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 244-246 Catcote Road Hartlepool Tees Valley TS25 3JN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
19 June 2009 | Appointment terminated secretary diane tate (1 page) |
19 June 2009 | Appointment terminated director mike arnold (1 page) |
13 May 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from owton fens community association wynyard road, hartlepool cleveland TS25 3LB (1 page) |
20 August 2008 | Director appointed mr mike james arnold (1 page) |
20 August 2008 | Director appointed mr kevin henry cranney (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
6 September 2007 | Return made up to 08/08/07; no change of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 08/08/06; full list of members (6 pages) |
11 July 2006 | Amended accounts made up to 31 July 2005 (5 pages) |
20 February 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
22 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
17 January 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
19 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
26 February 2004 | Amended accounts made up to 31 July 2002 (5 pages) |
16 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
15 April 2003 | Total exemption full accounts made up to 31 July 2002 (4 pages) |
31 March 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
21 October 2002 | Return made up to 08/08/02; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
26 September 2001 | Return made up to 08/08/01; full list of members
|
7 September 2001 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Resolutions
|
8 August 2000 | Incorporation (16 pages) |