Hartlepool
TS26 0AQ
Director Name | Gary Vincent Saint |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Plumbing And Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coatham Drive Hartlepool TS26 0AQ |
Secretary Name | Ann Maria Saint |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 16 Coatham Drive Hartlepool TS26 0AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O King Hope & Co 18 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Ann Maria Saint 50.00% Ordinary |
---|---|
1 at £1 | Gary Vincent Saint 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £132 |
Cash | £4,666 |
Current Liabilities | £7,952 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 July 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
17 July 2017 | Notification of Ann Maria Saint as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Gary Vincent Saint as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Gary Vincent Saint as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Gary Vincent Saint as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 16 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Ann Maria Saint as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Ann Maria Saint as a person with significant control on 6 April 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 July 2010 | Director's details changed for Ann Maria Saint on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Ann Maria Saint on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Gary Vincent Saint on 1 January 2010 (2 pages) |
16 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Gary Vincent Saint on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Ann Maria Saint on 1 January 2010 (2 pages) |
16 July 2010 | Director's details changed for Gary Vincent Saint on 1 January 2010 (2 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
3 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 16/06/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
10 July 2006 | Return made up to 16/06/06; full list of members
|
10 July 2006 | Return made up to 16/06/06; full list of members
|
22 July 2005 | Ad 16/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
22 July 2005 | Ad 16/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2005 | Accounting reference date extended from 30/06/06 to 31/07/06 (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | Incorporation (20 pages) |
16 June 2005 | Incorporation (20 pages) |