Hartlepool
TS24 7DN
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Melanie Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Mark Andrew Thompson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,260 |
Cash | £10,710 |
Current Liabilities | £7,499 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
20 September 2017 | Director's details changed for Mr Mark Andrew Thompson on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Mark Andrew Thompson on 20 September 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 May 2016 | Director's details changed for Mr Mark Andrew Thompson on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Mark Andrew Thompson on 11 May 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Mark Andrew Thompson on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Mark Andrew Thompson on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 28 Bagdale Whitby North Yorkshire YO21 1QL to Exchange Building 66 Church Street Hartlepool TS24 7DN on 12 January 2016 (1 page) |
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
6 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
27 June 2013 | Termination of appointment of Melanie Thompson as a secretary (1 page) |
27 June 2013 | Registered office address changed from 69 West Road Loftus Saltburn-by-the-Sea Cleveland TS13 4RH United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Termination of appointment of Melanie Thompson as a secretary (1 page) |
27 June 2013 | Registered office address changed from 69 West Road Loftus Saltburn-by-the-Sea Cleveland TS13 4RH United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Secretary's details changed for Melanie Thompson on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Mark Andrew Thompson on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Melanie Thompson on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Mark Andrew Thompson on 4 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Mark Andrew Thompson on 4 October 2012 (2 pages) |
4 October 2012 | Secretary's details changed for Melanie Thompson on 4 October 2012 (2 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2010 | Director's details changed for Mr Mark Andrew Thompson on 3 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Mark Andrew Thompson on 3 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Mr Mark Andrew Thompson on 3 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
24 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 July 2008 | Director's change of particulars / mark thompson / 19/06/2008 (2 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 29 graham street liverton mines loftus saltburn by the sea cleveland TS13 4QR (1 page) |
24 July 2008 | Registered office changed on 24/07/2008 from 29 graham street liverton mines loftus saltburn by the sea cleveland TS13 4QR (1 page) |
24 July 2008 | Director's change of particulars / mark thompson / 19/06/2008 (2 pages) |
24 July 2008 | Secretary's change of particulars / melanie thompson / 19/06/2008 (1 page) |
24 July 2008 | Secretary's change of particulars / melanie thompson / 19/06/2008 (1 page) |
19 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 May 2007 | Return made up to 03/09/06; full list of members (2 pages) |
15 May 2007 | Return made up to 03/09/06; full list of members (2 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 December 2004 | Return made up to 03/09/04; full list of members
|
15 December 2004 | Return made up to 03/09/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
10 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
10 October 2003 | Return made up to 03/09/03; full list of members (6 pages) |
4 December 2002 | Registered office changed on 04/12/02 from: 1-2 high street loftus saltburn by the sea cleveland TS13 4HW (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Registered office changed on 04/12/02 from: 1-2 high street loftus saltburn by the sea cleveland TS13 4HW (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
3 September 2002 | Incorporation (18 pages) |
3 September 2002 | Incorporation (18 pages) |