Hartlepool
Teeside
TS25 2NG
Director Name | Christopher Andrew Hazel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2003) |
Role | IT Manager |
Correspondence Address | 2 Ickworth Court Ingleby Barwick Stockton On Tees Cleveland TS17 0PA |
Secretary Name | Christopher Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | The Old Beams Leek Road Waterhouses Staffordshire ST10 3HW |
Director Name | Mr Patrick Joseph Miller |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Marton Moor Road Nunthorpe Middlesbrough Cleveland TS7 0BH |
Secretary Name | Mr Patrick Joseph Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 April 2008) |
Role | Pine Furniture Manufacturer Re |
Country of Residence | England |
Correspondence Address | 4 Marton Moor Road Nunthorpe Middlesbrough Cleveland TS7 0BH |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Registered Address | 3 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 April |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Application for striking-off (1 page) |
14 October 2008 | Appointment terminated director and secretary patrick miller (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 December 2007 | Return made up to 01/11/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
14 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members
|
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 December 2003 | Return made up to 01/12/03; full list of members
|
10 December 2003 | New director appointed (2 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
18 December 2002 | Return made up to 01/12/02; full list of members (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members
|
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 01/04/02 (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page) |
27 March 2001 | Secretary resigned (1 page) |
9 March 2001 | Resolutions
|
6 March 2001 | Company name changed ever 1462 LIMITED\certificate issued on 06/03/01 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|