Grove Hill
Middlesbrough
Cleveland
TS4 3BN
Secretary Name | Mr Gerard George Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eamont Gardens Hartlepool Cleveland TS26 9JD |
Director Name | Mr Peter Baker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Window Fixer |
Country of Residence | England |
Correspondence Address | 37 Northgate Hartlepool Cleveland TS24 0JX |
Secretary Name | Mr Peter Baker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Window Fixer |
Country of Residence | England |
Correspondence Address | 37 Northgate Hartlepool Cleveland TS24 0JX |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 11 Eamont Gardens Hartlepool TS26 9JD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,140 |
Current Liabilities | £690 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2008 | Voluntary strike-off action has been suspended (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2008 | Application for striking-off (1 page) |
29 November 2007 | Return made up to 29/01/07; full list of members (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members
|
17 January 2006 | New secretary appointed (2 pages) |
15 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
29 March 2005 | Return made up to 29/01/05; full list of members
|
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
18 May 2004 | Return made up to 29/01/04; full list of members (7 pages) |
9 April 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 31 corsham street london N1 6DR (1 page) |
25 February 2003 | New secretary appointed;new director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (18 pages) |