Hartlepool
TS26 0LW
Director Name | Mr Dennis White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 November 2005) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakland Avenue Hartlepool Cleveland TS25 5LD |
Secretary Name | Victoria Louise Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 29 November 2005) |
Role | Company Director |
Correspondence Address | 11 Guillemot Close Hartlepool Cleveland TS26 0RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 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 | 05 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dimensional House 81 Stranton Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Voluntary strike-off action has been suspended (1 page) |
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 May 2005 | Application for striking-off (1 page) |
9 May 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: crown building raby road hartlepool cleveland TS24 8AS (1 page) |
28 February 2004 | Return made up to 05/03/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 April 2003 | Return made up to 05/03/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
15 October 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
4 November 2001 | Registered office changed on 04/11/01 from: norwest court, guildhall street preston lancs PR1 3NU (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
18 April 2001 | Director resigned (1 page) |
5 March 2001 | Incorporation (12 pages) |