West Auckland
Bishop Auckland
County Durham
DL14 9PP
Secretary Name | John Pattinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2003(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 March 2005) |
Role | Contracts Manager |
Correspondence Address | 7 Bransdale Grove Hartlepool Cleveland TS25 1EG |
Secretary Name | Jane Pattinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 June 2002) |
Role | Company Director |
Correspondence Address | Lutterington Cottage Hummerbeck West Auckland Bishop Auckland County Durham DL14 9PP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Eden Works Tofts Road West Hartlepool TS25 2BQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 March 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Strike-off action suspended (1 page) |
5 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
12 July 2002 | Secretary resigned (1 page) |
7 February 2002 | Return made up to 07/02/02; full list of members
|
17 April 2001 | Company name changed flypool LIMITED\certificate issued on 13/04/01 (2 pages) |
13 April 2001 | Ad 09/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
7 February 2001 | Incorporation (12 pages) |