81 Stranton
Hartlepool
TS24 7QT
Secretary Name | Mrs Alexandra Wells Moss |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor Room 7 Dimensional House 81 Stranton Hartlepool TS24 7QT |
Director Name | Elaine Cullerton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 73 Chillerton Way Wingate County Durham TS28 5DY |
Director Name | Stephen Christopher Moss |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Room 7 Dimensional House 81 Stranton Hartlepool TS24 7QT |
Website | classicalcleaning.co.uk/ |
---|---|
Telephone | 01429 868617 |
Telephone region | Hartlepool |
Registered Address | First Floor Room 7 Dimensional House 81 Stranton Hartlepool TS24 7QT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
2 at £1 | Alexandra Wells Moss & Stephen Christopher Moss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,610 |
Cash | £4,221 |
Current Liabilities | £5,434 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2012 | Application to strike the company off the register (3 pages) |
20 June 2012 | Application to strike the company off the register (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders Statement of capital on 2011-05-27
|
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 September 2010 | Termination of appointment of Stephen Moss as a director (1 page) |
24 September 2010 | Termination of appointment of Stephen Moss as a director (1 page) |
1 June 2010 | Secretary's details changed for Alexandra Wells Moss on 15 May 2010 (1 page) |
1 June 2010 | Director's details changed for Alexandra Wells Moss on 15 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Christopher Moss on 15 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Christopher Moss on 15 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Secretary's details changed for Alexandra Wells Moss on 15 May 2010 (1 page) |
1 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Alexandra Wells Moss on 15 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 July 2009 | Director and Secretary's Change of Particulars / alexandra berg / 24/07/2009 / Surname was: berg, now: moss; Region was: cleveland, now: teeside (1 page) |
29 July 2009 | Director and secretary's change of particulars / alexandra berg / 24/07/2009 (1 page) |
29 July 2009 | Director appointed stephen christopher moss (2 pages) |
29 July 2009 | Director appointed stephen christopher moss (2 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
28 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
8 April 2009 | Appointment terminated director elaine cullerton (1 page) |
8 April 2009 | Appointment Terminated Director elaine cullerton (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o keith thomas associates exchange building 66 church street, hartlepool CLEVELANDTS24 7DN (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from c/o keith thomas associates exchange building 66 church street, hartlepool CLEVELANDTS24 7DN (1 page) |
8 August 2008 | Director and Secretary's Change of Particulars / alexandra berg / 08/08/2008 / (1 page) |
8 August 2008 | Director and Secretary's Change of Particulars / alexandra berg / 08/08/2008 / Nationality was: , now: british; HouseName/Number was: , now: 10; Street was: 28 wilson street, now: hayston road; Region was: , now: cleveland; Post Code was: TS26 8JX, now: TS26 0PL (1 page) |
8 August 2008 | Director and secretary's change of particulars / alexandra berg / 08/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / alexandra berg / 08/08/2008 (1 page) |
25 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
24 June 2008 | Director's change of particulars / elaine cullerton / 31/03/2008 (1 page) |
24 June 2008 | Director's Change of Particulars / elaine cullerton / 31/03/2008 / HouseName/Number was: , now: 73; Street was: 25 meadowgate drive, now: chillerton way; Area was: tayfield grange, now: ; Post Town was: hartlepool, now: wingate; Region was: , now: county durham; Post Code was: TS26 0RH, now: TS28 5DY (1 page) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 19/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
19 May 2005 | Return made up to 19/05/05; full list of members
|
19 May 2005 | Return made up to 19/05/05; full list of members (3 pages) |
13 April 2005 | Ad 31/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Ad 31/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
23 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
20 May 2003 | Incorporation (18 pages) |
20 May 2003 | Incorporation (18 pages) |