Hartlepool
Cleveland
TS25 5HU
Director Name | Norman William Stephens |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(2 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 22 February 2011) |
Role | Joiner |
Correspondence Address | 41 Westbrooke Avenue Hartlepool TS25 5HU |
Director Name | Craig Stephens |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 41 Westbrooke Avenue Hartlepool Cleveland TS25 5HU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 41 Westbrooke Avenue Hartlepool TS25 5HU |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Foggy Furze |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Order of court to wind up (1 page) |
16 August 2010 | Order of court to wind up (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 April 2010 | Compulsory strike-off action has been suspended (1 page) |
30 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2009 (5 pages) |
30 November 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2009 (5 pages) |
18 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
18 May 2009 | Return made up to 12/03/08; full list of members (3 pages) |
18 May 2009 | Return made up to 12/03/08; full list of members (3 pages) |
18 May 2009 | Return made up to 12/03/07; full list of members (3 pages) |
18 May 2009 | Return made up to 12/03/07; full list of members (3 pages) |
18 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2008 (6 pages) |
26 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 November 2008 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 November 2007 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
27 November 2007 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
17 June 2007 | New director appointed (1 page) |
17 June 2007 | New director appointed (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
14 July 2006 | Return made up to 12/03/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
5 July 2005 | Return made up to 12/03/05; full list of members (6 pages) |
26 March 2004 | New secretary appointed (2 pages) |
26 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (16 pages) |
12 March 2004 | Incorporation (16 pages) |