Headland
Hartlepool
Cleveland
TS24 0PL
Secretary Name | Sandra Heckles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 August 2010) |
Role | Secretary |
Correspondence Address | 11 Lumley Square Hartlepool Cleveland TS24 0PL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3c Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£52,360 |
Cash | £345 |
Current Liabilities | £64,237 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Termination of appointment of Sandra Heckles as a secretary (1 page) |
26 August 2010 | Termination of appointment of Sandra Heckles as a secretary (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2010 | Compulsory strike-off action has been suspended (1 page) |
16 January 2010 | Compulsory strike-off action has been suspended (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Compulsory strike-off action has been suspended (1 page) |
13 May 2009 | Compulsory strike-off action has been suspended (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 20/05/05; full list of members
|
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
10 June 2004 | Return made up to 20/05/04; full list of members
|
10 June 2004 | Return made up to 20/05/04; full list of members (6 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
3 January 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
14 October 2003 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
9 June 2003 | New secretary appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool TS24 7PW (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: certax accounting hartlepool unit 14 the arches 79 park road hartlepool TS24 7PW (1 page) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New secretary appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Incorporation (6 pages) |
20 May 2003 | Incorporation (6 pages) |