Hartlepool
TS26 0LW
Director Name | Mr Dennis White |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oakland Avenue Hartlepool Cleveland TS25 5LD |
Secretary Name | Victoria Louise Butler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Guillemot Close Hartlepool Cleveland TS26 0RF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 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 | 04 September 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Dimensional House 81 Stranton Hartlepool TS24 7QT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 3 other UK companies use this postal address |
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) |
19 May 2005 | Application for striking-off (1 page) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 May 2005 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
23 September 2004 | Return made up to 04/09/04; full list of members
|
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: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
25 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
22 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
21 January 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
16 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
6 July 2002 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Director resigned (1 page) |