Hartlepool
TS27 4SU
Secretary Name | Julie Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 3 Neve Gardens Donington On Bain Louth Lincolnshire LN11 9TG |
Secretary Name | Mrs Tula Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2015) |
Role | Company Director |
Correspondence Address | 58 Edward Street Alltwen Pontardawe West Glamorgan SA8 3DD Wales |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | Office 22 Old Brewery Centre Castle Eden Hartlepool TS27 4SU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Castle Eden |
Ward | Blackhalls |
1 at £1 | Mr Lee Laking 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,576 |
Cash | £17,130 |
Current Liabilities | £15,504 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Registered office address changed from 27 Langham Road Thorngumbald Hull HU12 9QN England to Office 22 Old Brewery Centre Castle Eden Hartlepool TS27 4SU on 13 October 2022 (1 page) |
1 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
4 December 2017 | Registered office address changed from 3 Dales Close Louth Lincolnshire LN11 0AS to 27 Langham Road Thorngumbald Hull HU12 9QN on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 3 Dales Close Louth Lincolnshire LN11 0AS to 27 Langham Road Thorngumbald Hull HU12 9QN on 4 December 2017 (1 page) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Tula Jones as a secretary on 1 April 2015 (1 page) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Tula Jones as a secretary on 1 April 2015 (1 page) |
31 July 2015 | Termination of appointment of Tula Jones as a secretary on 1 April 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 November 2013 | Registered office address changed from 25 Lindsey Way Louth Lincolnshire LN11 8RP United Kingdom on 24 November 2013 (1 page) |
24 November 2013 | Registered office address changed from 25 Lindsey Way Louth Lincolnshire LN11 8RP United Kingdom on 24 November 2013 (1 page) |
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Secretary's details changed for Mrs Tula Petula Jones on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Mrs Tula Petula Jones on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Mrs Janis Petula Jones on 1 July 2010 (1 page) |
9 August 2010 | Director's details changed for Lee Laking on 1 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Janis Petula Jones on 1 July 2010 (1 page) |
9 August 2010 | Director's details changed for Lee Laking on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Lee Laking on 1 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Mrs Janis Petula Jones on 1 July 2010 (1 page) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
12 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 3 Neve Gardens Donington on Bain Louth Lincolnshire LN11 9TG on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 3 Neve Gardens Donington on Bain Louth Lincolnshire LN11 9TG on 15 March 2010 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
18 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
12 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
3 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
17 June 2005 | Return made up to 31/07/04; full list of members (6 pages) |
17 June 2005 | Return made up to 31/07/04; full list of members (6 pages) |
7 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 May 2005 | Secretary's particulars changed (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 14 burghley crescent louth lincolnshire LN11 0HT (1 page) |
6 May 2005 | Director's particulars changed (1 page) |
6 May 2005 | Registered office changed on 06/05/05 from: 14 burghley crescent louth lincolnshire LN11 0HT (1 page) |
6 May 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 81 monks dyke road louth LN11 8DN (1 page) |
15 May 2004 | Registered office changed on 15/05/04 from: 81 monks dyke road louth LN11 8DN (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Incorporation (16 pages) |