Hartlepool
TS26 9QW
Secretary Name | Josephine Elizabeth Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 February 2004) |
Role | Secretary |
Correspondence Address | 68 Clifton Avenue Hartlepool TS26 9QW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 28 Church Street Hartlepool TS24 7DH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £22,570 |
Gross Profit | £1,997 |
Net Worth | -£4,213 |
Cash | £2,606 |
Current Liabilities | £1,163 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
8 April 2003 | Voluntary strike-off action has been suspended (1 page) |
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2003 | Application for striking-off (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New secretary appointed (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Ad 30/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
6 February 2002 | Director resigned (1 page) |