Blackhall Colliery
Hartlepool
Cleveland
TS27 4EA
Director Name | Mrs Lakhbir Kaur Dulai |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10-12 Thorndale Road Sunderland Tyne And Wear SR3 4JT |
Secretary Name | Mrs Jasvinder Kaur Dulai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Middle Street Blackhall Colliery Hartlepool Cleveland TS27 4EA |
Director Name | Mr Balkar Singh Dulai |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Middle Street Blackhall Colliery Hartlepool Cleveland TS27 4EA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 32 Middle Street Blackhall Colliery Hartlepool Cleveland TS27 4EA |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Monk Hesleden |
Ward | Blackhalls |
Built Up Area | Peterlee |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 April 2009 | Return made up to 28/11/08; full list of members (4 pages) |
1 April 2009 | Return made up to 28/11/08; full list of members (4 pages) |
31 March 2009 | Director and Secretary's Change of Particulars / jasvinder dulai / 01/08/2008 / Nationality was: indian, now: british; Title was: , now: mrs; HouseName/Number was: , now: 32; Street was: 23-24 coniston crescent, now: middle street; Area was: , now: blackhall colliery; Post Town was: winlaton, now: hartlepool; Region was: tyne & wear, now: cleveland (2 pages) |
31 March 2009 | Director's Change of Particulars / lakhbir dulai / 01/08/2008 / Title was: , now: mrs; HouseName/Number was: , now: 10-12; Street was: 10 dene terrace, now: thorndale road; Area was: horden, now: ; Post Town was: durham, now: sunderland; Region was: , now: tyne and wear; Post Code was: SR8 4JF, now: SR3 4JT; Country was: , now: united kingdom (2 pages) |
31 March 2009 | Director and secretary's change of particulars / jasvinder dulai / 01/08/2008 (2 pages) |
31 March 2009 | Director's Change of Particulars / balkar dulai / 01/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 32; Street was: 10 dene terrace, now: middle street; Area was: horden, now: blackhall colliery; Post Town was: durham, now: hartlepool; Region was: county durham, now: cleveland; Post Code was: SR8 4JF, now: TS27 4EA; Country was: , now (2 pages) |
31 March 2009 | Director's change of particulars / balkar dulai / 01/08/2008 (2 pages) |
31 March 2009 | Director and Secretary's Change of Particulars / jasvinder dulai / 28/01/2009 / (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 10 dene terrace horden durham SR8 4JF (1 page) |
31 March 2009 | Director and secretary's change of particulars / jasvinder dulai / 28/01/2009 (2 pages) |
31 March 2009 | Director's change of particulars / lakhbir dulai / 01/08/2008 (2 pages) |
31 March 2009 | Registered office changed on 31/03/2009 from 10 dene terrace horden durham SR8 4JF (1 page) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
21 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
7 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
7 February 2007 | Return made up to 28/11/06; full list of members (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 August 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
16 January 2006 | Return made up to 28/11/05; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | New director appointed (2 pages) |
24 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
10 March 2004 | Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2004 | Ad 10/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
28 November 2003 | Incorporation (12 pages) |