Hartlepool
TS26 9NB
Secretary Name | Mr Richard David Ord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Grove Hartlepool TS26 9NB |
Director Name | Mr David Ord |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 February 2014) |
Role | Company Director |
Correspondence Address | The Sycamores Cresswell Road Hartlepool TS26 0EG |
Director Name | Julie Diane Ridley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Role | Self Employed |
Correspondence Address | Southbrook Farm Hartlepool TS25 4EZ |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 24 The Grove Hartlepool TS26 9NB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
100 at £1 | Cleveland Dwellings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2013 | Application to strike the company off the register (3 pages) |
30 October 2013 | Application to strike the company off the register (3 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
3 May 2013 | Satisfaction of charge 4 in full (3 pages) |
3 May 2013 | Satisfaction of charge 4 in full (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
20 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
20 April 2012 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register inspection address has been changed (1 page) |
2 July 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
17 October 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
4 June 2008 | Director appointed david ord (2 pages) |
4 June 2008 | Appointment Terminated Director julie ridley (1 page) |
4 June 2008 | Appointment terminated director julie ridley (1 page) |
4 June 2008 | Director appointed david ord (2 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 July 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
22 July 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 24 the grove hartlepool TS26 9NB (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 24 the grove hartlepool TS26 9NB (1 page) |
3 June 2005 | Incorporation (15 pages) |
3 June 2005 | Incorporation (15 pages) |