Hartlepool
Cleveland
TS25 1GE
Secretary Name | Terence Michael Flannagan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | 7 Lowthian Road Hartlepool TS24 8BH |
Director Name | Mr Alan James Pattison |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2003) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linden Grove Hartlepool Cleveland TS26 9PU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2001(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 | 09 January 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2009 | Return made up to 09/01/09; full list of members (10 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (10 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
20 November 2008 | Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page) |
25 January 2008 | Return made up to 09/01/08; no change of members
|
25 January 2008 | Return made up to 09/01/08; no change of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
16 June 2007 | Particulars of mortgage/charge (2 pages) |
16 June 2007 | Particulars of mortgage/charge (2 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
8 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 7 lowthian rd hartlepool cleveland TF24 8BH (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 7 lowthian rd hartlepool cleveland TF24 8BH (2 pages) |
29 July 2006 | Particulars of mortgage/charge (5 pages) |
29 July 2006 | Particulars of mortgage/charge (5 pages) |
1 July 2006 | Particulars of mortgage/charge (5 pages) |
1 July 2006 | Particulars of mortgage/charge (5 pages) |
16 January 2006 | Return made up to 09/01/06; full list of members
|
16 January 2006 | Return made up to 09/01/06; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
15 July 2005 | Particulars of mortgage/charge (5 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 09/01/05; full list of members
|
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
28 February 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
24 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members
|
30 September 2002 | Accounts made up to 31 January 2002 (1 page) |
30 September 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
10 April 2002 | Return made up to 09/01/02; full list of members (6 pages) |
10 April 2002 | Return made up to 09/01/02; full list of members (6 pages) |
29 March 2001 | Ad 08/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2001 | Ad 08/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | £ nc 100/1000 08/03/01 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | £ nc 100/1000 08/03/01 (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
22 March 2001 | Company name changed ashraider LTD\certificate issued on 22/03/01 (2 pages) |
22 March 2001 | Company name changed ashraider LTD\certificate issued on 22/03/01 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
9 January 2001 | Incorporation (12 pages) |
9 January 2001 | Incorporation (12 pages) |