Hartlepool
Cleveland
TS24 7QS
Secretary Name | Peter Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 17 years (closed 05 October 2021) |
Role | Co Secretary |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Director Name | Mr David John Soley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadberge Hall Sadberge Darlington County Durham DL2 1RL |
Director Name | Mr Geoffrey Robert Benison Burdass |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2004(same day as company formation) |
Correspondence Address | Westminster, St Marks Court Thornaby Stockton On Tees Cleveland TS17 6QP |
Telephone | 07 737867178 |
---|---|
Telephone region | Mobile |
Registered Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£237,046 |
Cash | £18,906 |
Current Liabilities | £3,467 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
21 July 2018 | Confirmation statement made on 12 July 2018 with updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with updates (3 pages) |
27 July 2017 | Confirmation statement made on 12 July 2017 with updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016 (1 page) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
26 July 2016 | Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016 (1 page) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
6 August 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
6 August 2015 | Annual return made up to 12 July 2015 no member list (3 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
7 August 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
7 August 2014 | Annual return made up to 12 July 2014 no member list (3 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 August 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
12 August 2013 | Annual return made up to 12 July 2013 no member list (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 July 2012 | Annual return made up to 12 July 2012 no member list (3 pages) |
31 July 2012 | Director's details changed for Christopher David Soley on 12 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Geoffrey Robert Benison Burdass on 12 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Geoffrey Robert Benison Burdass on 12 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 12 July 2012 no member list (3 pages) |
31 July 2012 | Director's details changed for Christopher David Soley on 12 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Peter Newton on 12 July 2012 (1 page) |
30 July 2012 | Secretary's details changed for Peter Newton on 12 July 2012 (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Annual return made up to 12 July 2011 no member list (4 pages) |
15 July 2011 | Director's details changed for Geoffrey Robert Benison Burdass on 27 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Geoffrey Robert Benison Burdass on 27 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 12 July 2011 no member list (4 pages) |
3 March 2011 | Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 3 March 2011 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
16 August 2010 | Director's details changed for Christopher David Soley on 12 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 12 July 2010 no member list (4 pages) |
16 August 2010 | Annual return made up to 12 July 2010 no member list (4 pages) |
16 August 2010 | Director's details changed for Christopher David Soley on 12 July 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 July 2009 | Annual return made up to 12/07/09 (2 pages) |
21 July 2009 | Annual return made up to 12/07/09 (2 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 July 2008 | Annual return made up to 12/07/08 (2 pages) |
24 July 2008 | Annual return made up to 12/07/08 (2 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Location of debenture register (1 page) |
19 July 2007 | Annual return made up to 12/07/07 (2 pages) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
19 July 2007 | Location of register of members (1 page) |
19 July 2007 | Annual return made up to 12/07/07 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
14 July 2006 | Annual return made up to 12/07/06 (2 pages) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
14 July 2006 | Location of register of members (1 page) |
14 July 2006 | Location of debenture register (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Annual return made up to 12/07/06 (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 September 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
20 September 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
12 September 2005 | Registered office changed on 12/09/05 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page) |
13 July 2005 | Annual return made up to 12/07/05 (2 pages) |
13 July 2005 | Annual return made up to 12/07/05 (2 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: westminster, st mark's court teesdale stockton on tees TS17 6QP (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
12 July 2004 | Incorporation (28 pages) |
12 July 2004 | Incorporation (28 pages) |