Dalton Piercy
Hartlepool
TS27 3HY
Secretary Name | Stanley Welsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2000(1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 November 2004) |
Role | Company Director |
Correspondence Address | Chantry Cottage The Green Elwick Hartlepool TS27 3HY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 7 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2004 | Voluntary strike-off action has been suspended (1 page) |
25 May 2004 | Application for striking-off (1 page) |
30 October 2003 | Return made up to 17/10/03; full list of members
|
14 January 2003 | Return made up to 17/10/02; full list of members (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
16 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2002 | Return made up to 17/10/01; full list of members
|
19 December 2000 | Company name changed brownmanner LTD\certificate issued on 20/12/00 (2 pages) |
7 December 2000 | Ad 21/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |