Hartlepool
Cleveland
TS24 7ND
Secretary Name | Wendy Louise Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 May 2008) |
Role | Civil Servant |
Correspondence Address | 56 Wolviston Road Billingham Stockton On Tees Teeside TS22 5ET |
Secretary Name | Sybil Audrey Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 76 Ragpath Lane Roseworth Stockton On Tees Cleveland TS19 9AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Romanby |
Ward | Romanby |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Net Worth | -£2,516 |
Cash | £71 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: 21 church square hartlepool TS24 7EU (1 page) |
2 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
9 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 July 2003 | Return made up to 07/06/03; full list of members (6 pages) |
3 January 2003 | Secretary resigned (2 pages) |
3 January 2003 | New secretary appointed (2 pages) |
11 September 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 21 church square hartlepool TS2X 7EU (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
7 June 2002 | Incorporation (15 pages) |