Hartlepool
TS26 9NB
Secretary Name | Mr John Duncan Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 26 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cross House 3 Bridge Street Warkworth Northumberland NE65 0XA |
Director Name | Mr John Duncan Atkinson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 July 2012) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cross House 3 Bridge Street Warkworth Northumberland NE65 0XA |
Secretary Name | Lorraine Varley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Care Assistant |
Correspondence Address | 5 Lynden Gardens Westerhope Newcastle Upon Tyne NE5 5JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £118,136 |
Cash | £46,825 |
Current Liabilities | £417,382 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2012 | Final Gazette dissolved following liquidation (1 page) |
26 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 April 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (7 pages) |
26 March 2012 | Liquidators statement of receipts and payments to 1 March 2012 (7 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (7 pages) |
26 March 2012 | Liquidators' statement of receipts and payments to 1 March 2012 (7 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (6 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 1 September 2011 (6 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 1 September 2011 (6 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 1 September 2011 (6 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (6 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (6 pages) |
30 March 2011 | Liquidators' statement of receipts and payments to 1 March 2011 (6 pages) |
30 March 2011 | Liquidators statement of receipts and payments to 1 March 2011 (6 pages) |
25 March 2010 | Registered office address changed from Unit 2 Glendale Court Industrial Units Amble, Morpeth Northumberland NE65 0RB on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from Unit 2 Glendale Court Industrial Units Amble, Morpeth Northumberland NE65 0RB on 25 March 2010 (2 pages) |
4 March 2010 | Appointment of a voluntary liquidator (1 page) |
4 March 2010 | Appointment of a voluntary liquidator (1 page) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of affairs with form 4.19 (7 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of affairs with form 4.19 (7 pages) |
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 27/10/08; full list of members (5 pages) |
6 November 2008 | Director and secretary's change of particulars / john atkinson / 30/11/2007 (1 page) |
6 November 2008 | Director and Secretary's Change of Particulars / john atkinson / 30/11/2007 / HouseName/Number was: , now: cross house; Street was: appen cottage, now: 3 bridge street; Area was: 5A castle street, now: ; Post Code was: NE65 0UW, now: NE65 0XA (1 page) |
22 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (4 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 2 glendale industrial units amble morpeth northumberland NE65 0RB (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: unit 2 glendale industrial units amble morpeth northumberland NE65 0RB (1 page) |
30 October 2007 | Return made up to 27/10/07; full list of members (4 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Return made up to 27/10/06; full list of members (4 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 5 lynden gardens westerhope newcastle upon tyne tyne and wear NE5 5JB (2 pages) |
13 December 2005 | Return made up to 27/10/05; full list of members (8 pages) |
13 December 2005 | Return made up to 27/10/05; full list of members
|
13 December 2005 | Registered office changed on 13/12/05 from: 5 lynden gardens westerhope newcastle upon tyne tyne and wear NE5 5JB (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 June 2005 | Ad 20/04/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
23 June 2005 | Ad 20/04/05--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
7 June 2005 | Nc inc already adjusted 20/04/05 (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Nc inc already adjusted 20/04/05 (1 page) |
7 June 2005 | Resolutions
|
25 April 2005 | Registered office changed on 25/04/05 from: c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
12 November 2004 | Return made up to 27/10/04; full list of members
|
12 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
28 June 2004 | Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Ad 21/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
27 October 2003 | Incorporation (19 pages) |