Hartlepool
TS26 9NB
Director Name | Raymond Henry Wells |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | 63 The Wynd Wynyard Park Billingham TS22 5QE |
Secretary Name | Mr Richard David Ord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Grove Hartlepool TS26 9NB |
Director Name | Niklas Francis Krister Tunley |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Role | Trainee Solicitor |
Correspondence Address | 51 Foxgloves Coulby Newham Middlesbrough TS8 0XA |
Director Name | Mr Adrian Harvey Liddell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hampstead Gardens Hartlepool Cleveland TS26 0LX |
Secretary Name | Mr Adrian Harvey Liddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2004(1 week, 1 day after company formation) |
Appointment Duration | 4 months (resigned 01 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hampstead Gardens Hartlepool Cleveland TS26 0LX |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Registered Address | 24 The Grove Hartlepool TS26 9NB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2007 | Application for striking-off (1 page) |
1 August 2006 | Return made up to 20/07/06; full list of members (7 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 August 2005 | Return made up to 20/07/05; full list of members
|
7 December 2004 | Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 December 2004 | New secretary appointed (2 pages) |
12 August 2004 | New secretary appointed;new director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
20 July 2004 | Incorporation (12 pages) |