Hartlepool
Teesside
TS24 0QG
Director Name | Mr Malcolm Robert Dean |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Wessex End Beechwood Avenue Ryton Tyne & Wear NE40 3LX |
Director Name | Mr Egon Neil Dennis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Construction Executive |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Colin Gray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 9 Lanark Close Chirton Park North Shields Tyne & Wear NE29 8DP |
Director Name | David Shield |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Operations Director |
Correspondence Address | 3 The Pastures South Beach Estate Blyth Northumberland NE24 3HA |
Secretary Name | Mr Egon Neil Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Role | Construction Executive |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Lynne Dennis |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2008) |
Role | Secretary |
Correspondence Address | Buzon 728 Sierra De Altea 03599 Altea Vella Alicante Spain |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 108 Graythorpe Industrial Estate Hartlepool Cleveland TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £1,047,060 |
Cash | £9,184 |
Current Liabilities | £369,006 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
24 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 August 2010 | Completion of winding up (1 page) |
24 August 2010 | Completion of winding up (1 page) |
31 July 2009 | Order of court to wind up (2 pages) |
31 July 2009 | Order of court to wind up (2 pages) |
24 June 2009 | Order of court to wind up (1 page) |
24 June 2009 | Order of court to wind up (1 page) |
23 June 2009 | Order of court to wind up (2 pages) |
23 June 2009 | Order of court to wind up (2 pages) |
17 November 2008 | Appointment terminated director and secretary egon dennis (1 page) |
17 November 2008 | Appointment Terminated Director and Secretary egon dennis (1 page) |
8 September 2008 | Return made up to 09/05/08; full list of members; amend (6 pages) |
8 September 2008 | Return made up to 09/05/08; full list of members; amend (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
25 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
12 March 2008 | Appointment terminated director lynne dennis (1 page) |
12 March 2008 | Appointment Terminated Director lynne dennis (1 page) |
19 February 2008 | Return made up to 09/05/07; full list of members (8 pages) |
19 February 2008 | Return made up to 09/05/07; full list of members (8 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
30 May 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
30 May 2006 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: old cement works sandygate ind. Estate mainsforth terrace, hartlepool cleveland TS24 7DA (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: old cement works sandygate ind. Estate mainsforth terrace, hartlepool cleveland TS24 7DA (1 page) |
17 March 2006 | Director resigned (1 page) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
29 November 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Director resigned (1 page) |
19 July 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed;new director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | Ad 11/05/05--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
9 May 2005 | Incorporation (16 pages) |
9 May 2005 | Incorporation (16 pages) |