Hartlepool
Cleveland
TS26 8JL
Director Name | Andrew Joseph Collinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Aldeburgh Way Seaham County Durham SR7 7WQ |
Secretary Name | Andrew Joseph Collinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2006(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Aldeburgh Way Seaham County Durham SR7 7WQ |
Director Name | Martin Orr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Low Haining Farmhouse Stoneygate Houghton Le Spring Northumberland DH4 4NN |
Director Name | Robert Michael Storey |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Nook Wark Northumberland NE48 3LB |
Secretary Name | Martin Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Low Haining Farmhouse Stoneygate Houghton Le Spring Northumberland DH4 4NN |
Director Name | Grant Hodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 30 Holystone Avenue Whitley Bay Tyne & Wear NE25 8PX |
Secretary Name | Lesley Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 August 2006) |
Role | Secretary |
Correspondence Address | 30 Holystone Avenue Whitley Bay Tyne & Wear NE25 8PX |
Secretary Name | Eric Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(2 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 13 September 2006) |
Role | Businessman |
Correspondence Address | 1 Beacon Mews Cramlington Northumberland NE23 8AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
31 March 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 31 March 2010 (1 page) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (10 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders Statement of capital on 2009-11-30
|
6 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
25 April 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 April 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
2 April 2008 | Accounts for a medium company made up to 31 May 2007 (18 pages) |
4 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 31 May 2006 (19 pages) |
1 October 2007 | Full accounts made up to 31 May 2006 (19 pages) |
21 September 2007 | Return made up to 01/12/06; full list of members; amend (5 pages) |
21 September 2007 | Return made up to 01/12/06; full list of members; amend (5 pages) |
16 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 01/12/06; full list of members (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: unit 1 stephenson industrial estate washington newcastle upon tyne tyne & wear NE37 3HR (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed;new director appointed (2 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: unit 1 stephenson industrial estate washington newcastle upon tyne tyne & wear NE37 3HR (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
1 August 2006 | Particulars of mortgage/charge (9 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (18 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (18 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
16 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: tower road, glover ind est washington tyne and wear NE37 2SH (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: unit 1 stephenson industrial estate washington newcastle upon tyne tyne & wear NE37 3HR (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: unit 1 stephenson industrial estate washington newcastle upon tyne tyne & wear NE37 3HR (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: tower road, glover ind est washington tyne and wear NE37 2SH (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 01/12/04; full list of members (7 pages) |
19 April 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
19 April 2004 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
1 December 2003 | Incorporation (17 pages) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |