Hartlepool
TS24 7DN
Secretary Name | Mr Adrian Philip Gunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(same day as company formation) |
Role | Computer Comsultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Adrian Philip Gunter |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(11 months, 1 week after company formation) |
Appointment Duration | 17 years, 7 months (closed 26 March 2019) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mrs Linda Clare Gunter |
---|---|
Date of Birth | July 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mrs Rita Thompson |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2016(15 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
20 at £1 | Mr Adrian Philip Gunter 7.63% Ordinary C |
---|---|
101 at £1 | Mr Adrian Philip Gunter 38.55% Ordinary A |
101 at £1 | Mr Brian Thompson 38.55% Ordinary A |
10 at £1 | George Andrew Thompson 3.82% Ordinary C |
10 at £1 | Katharine A. Thompson 3.82% Ordinary C |
10 at £1 | Mrs L.c. Gunter 3.82% Ordinary B |
10 at £1 | Mrs R. Thompson 3.82% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £121,117 |
Cash | £157,496 |
Current Liabilities | £88,676 |
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2019 | Registered office address changed from C/O Censis Exchange Building 66 Church Street Hartlepool to Exchange Building 66 Church Street Hartlepool TS24 7DN on 11 February 2019 (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Application to strike the company off the register (3 pages) |
30 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
10 October 2016 | Confirmation statement made on 29 September 2016 with updates (9 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
21 March 2016 | Appointment of Mrs Rita Thompson as a director on 16 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Linda Clare Gunter as a director on 16 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Rita Thompson as a director on 16 March 2016 (2 pages) |
21 March 2016 | Appointment of Mrs Linda Clare Gunter as a director on 16 March 2016 (2 pages) |
3 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 October 2013 | Secretary's details changed for Mr Adrian Philip Gunter on 1 October 2013 (1 page) |
16 October 2013 | Director's details changed for Mr Adrian Philip Gunter on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Adrian Philip Gunter on 1 October 2013 (1 page) |
16 October 2013 | Director's details changed for Mr Adrian Philip Gunter on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Adrian Philip Gunter on 1 October 2013 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
16 November 2010 | Director's details changed for Brian Thompson on 29 September 2010 (2 pages) |
16 November 2010 | Registered office address changed from , C/O Censis, Exchage Building 66 Church Street, Hartlepool, TS24 7DN, United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Adrian Philip Gunter on 29 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from , Keith Thomas Associates, Exchange Building, 66 Church Street Hartlepool, Cleveland, TS24 7DN on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Brian Thompson on 29 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Adrian Philip Gunter on 29 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Brian Thompson on 29 September 2010 (2 pages) |
16 November 2010 | Registered office address changed from , C/O Censis, Exchage Building 66 Church Street, Hartlepool, TS24 7DN, United Kingdom on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr Adrian Philip Gunter on 29 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from , Keith Thomas Associates, Exchange Building, 66 Church Street Hartlepool, Cleveland, TS24 7DN on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Brian Thompson on 29 September 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Adrian Philip Gunter on 29 September 2010 (2 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
29 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
16 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
23 October 2007 | Return made up to 29/09/07; full list of members (4 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
16 October 2006 | Return made up to 29/09/06; full list of members (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 December 2005 | Return made up to 29/09/05; full list of members (4 pages) |
1 December 2005 | Return made up to 29/09/05; full list of members (4 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 October 2004 | Return made up to 29/09/04; no change of members (7 pages) |
15 October 2004 | Return made up to 29/09/04; no change of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 October 2003 | Return made up to 29/09/03; full list of members
|
14 October 2003 | Return made up to 29/09/03; full list of members
|
24 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
24 May 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
23 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
26 July 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
24 October 2001 | Resolutions
|
24 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
9 October 2001 | Ad 03/09/01--------- £ si [email protected]=260 £ ic 2/262 (3 pages) |
9 October 2001 | Ad 03/09/01--------- £ si [email protected]=260 £ ic 2/262 (3 pages) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Secretary resigned (1 page) |
29 September 2000 | Incorporation (20 pages) |
29 September 2000 | Incorporation (20 pages) |