Hartlepool
Cleveland
TS25 5JB
Director Name | John Anthony Wood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Park Road Hartlepool Cleveland TS26 9LR |
Secretary Name | John Anthony Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 203 Park Road Hartlepool Cleveland TS26 9LR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 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 | 24 August 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.asgard-uk.com |
---|---|
Telephone | 020 73875090 |
Telephone region | London |
Registered Address | 203 Park Road Hartlepool Cleveland TS26 9LR |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £6,650 |
Cash | £23,078 |
Current Liabilities | £7,574,412 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
3 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2009 | Completion of winding up (1 page) |
28 August 2009 | Dissolution deferment (1 page) |
21 April 2008 | Order of court - restore and wind up (3 pages) |
21 April 2008 | Order of court to wind up (3 pages) |
29 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2003 | Return made up to 24/08/03; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
25 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
16 January 2002 | Ad 04/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 January 2002 | Accounting reference date extended from 31/08/02 to 31/01/03 (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 August 2001 | Incorporation (12 pages) |