The Parade
Hartlepool
TS26 0LU
Secretary Name | Mrs Anne Marie Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 June 2006) |
Role | Company Director |
Correspondence Address | 19 Coleridge Avenue Hartlepool Cleveland TS25 5AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(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 | 21 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Hollymount The Parade Hartlepool TS26 0LU |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £1,227 |
Current Liabilities | £13,951 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2006 | Application for striking-off (1 page) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 February 2005 | Return made up to 21/01/05; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 63 four winds court hartlepool cleveland TS26 0LP (1 page) |
20 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
16 January 2004 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
20 June 2003 | Secretary's particulars changed (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |