Hartlepool
Cleveland
TS24 8DX
Director Name | Mr Michael McHugh |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 06 July 2010) |
Role | Utility Manager |
Country of Residence | England |
Correspondence Address | 32 West Meadows Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1LS |
Secretary Name | Mr Michael McHugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 West Meadows Westerhope Newcastle Upon Tyne Tyne & Wear NE5 1LS |
Director Name | Philip Daniel Canning |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Civil Servant |
Correspondence Address | 48 Chapel House Road Chapel House Newcastle Upon Tyne NE5 5AJ |
Secretary Name | Philip Daniel Canning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 48 Chapel House Road Chapel House Newcastle Upon Tyne NE5 5AJ |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 32 Saltwell View Gateshead Tyne & Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 March 2010 | Application to strike the company off the register (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 April 2009 | Return made up to 29/03/09; no change of members (4 pages) |
14 April 2009 | Return made up to 29/03/09; no change of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (7 pages) |
20 May 2008 | Return made up to 29/03/08; full list of members (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 April 2007 | Ad 20/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 2007 | Ad 20/01/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
15 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
15 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 April 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
4 April 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
31 March 2006 | Ad 02/04/04--------- £ si 1@1 (2 pages) |
31 March 2006 | Ad 02/04/04--------- £ si 1@1 (2 pages) |
24 March 2006 | Return made up to 29/03/06; full list of members
|
24 March 2006 | Return made up to 29/03/06; full list of members (7 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 48 chapel house road chapel house newcastle upon tyne NE5 5AJ (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: 48 chapel house road chapel house newcastle upon tyne NE5 5AJ (1 page) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 June 2005 | Company name changed premier utilities ne LTD\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed premier utilities ne LTD\certificate issued on 06/06/05 (2 pages) |
18 April 2005 | Company name changed D. canning & sons LIMITED\certificate issued on 18/04/05 (2 pages) |
18 April 2005 | Company name changed D. canning & sons LIMITED\certificate issued on 18/04/05 (2 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 29/03/03; full list of members (8 pages) |
28 June 2004 | Return made up to 29/03/04; full list of members (7 pages) |
28 June 2004 | Return made up to 29/03/03; full list of members (8 pages) |
28 June 2004 | Return made up to 29/03/04; full list of members (7 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 43 middleton road hartlepool TS24 8DX (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 43 middleton road hartlepool TS24 8DX (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 November 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
26 July 2002 | Return made up to 29/03/02; full list of members (7 pages) |
26 July 2002 | Return made up to 29/03/02; full list of members (7 pages) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned;director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | New secretary appointed;new director appointed (2 pages) |
20 April 2001 | Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 April 2001 | Registered office changed on 20/04/01 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
5 April 2001 | Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 April 2001 | Ad 02/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2001 | Incorporation (19 pages) |