Company NameEvergreen Properties (Hartlepool) Limited
Company StatusDissolved
Company Number04921427
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJacqui Carol Braithwaite
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleConsultant
Correspondence Address24 Endeavour Close
Seaton Carew
Hartlepool
TS25 1EY
Director NameKieron John Braithwaite
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleSchool Teacher
Correspondence Address24 Endeavour Close
Seaton Carew
Hartlepool
TS25 1EY
Secretary NameJacqui Carol Braithwaite
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleConsultant
Correspondence Address24 Endeavour Close
Seaton Carew
Hartlepool
TS25 1EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3-5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,225
Cash£1,481
Current Liabilities£23,043

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 December 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
23 October 2006Return made up to 03/10/06; full list of members (7 pages)
4 October 2005Return made up to 03/10/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 November 2004Ad 03/10/03--------- £ si 2@1 (2 pages)
4 November 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
18 March 2004New secretary appointed;new director appointed (2 pages)
18 March 2004New director appointed (2 pages)