Hartlepool
Cleveland
TS26 0SP
Secretary Name | Dawn Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Kestrel Close Bishop Cuthburt Hartlepool TS26 0SP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 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 September 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 February 2003 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
24 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |