16 Stockton Road
Hartlepool
TS25 1RL
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Janice Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2007) |
Role | Secretary |
Correspondence Address | Melbourne Hotel 16 Stockton Road Hartlepool TS25 1RL |
Registered Address | The Melbourne Hotel 16 Stockton Road Hartlepool TS25 1RL |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £70,862 |
Gross Profit | £49,080 |
Net Worth | £62,278 |
Cash | £24,060 |
Current Liabilities | £97,191 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
7 January 2009 | Return made up to 15/08/08; full list of members (5 pages) |
7 January 2009 | Return made up to 15/08/08; full list of members (5 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
16 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
3 September 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
3 September 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 15/08/07; full list of members (3 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
10 March 2007 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
10 March 2007 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
17 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
17 October 2006 | Return made up to 15/08/06; full list of members (8 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: 41 galgate barnard castle county durham DL12 8EJ (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 41 galgate barnard castle county durham DL12 8EJ (1 page) |
5 September 2005 | Return made up to 15/08/05; full list of members
|
5 September 2005 | Return made up to 15/08/05; full list of members (8 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
13 September 2004 | Return made up to 15/08/04; full list of members
|
13 September 2004 | Return made up to 15/08/04; full list of members (7 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
9 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Ad 09/12/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
18 December 2003 | Ad 09/12/03--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
15 August 2003 | Incorporation (14 pages) |
15 August 2003 | Incorporation (14 pages) |