Hilton
TS15 9LE
Secretary Name | Mr David Robert Shawcross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Manor Drive Hilton TS15 9LE |
Director Name | Mr Nigel Thomas Flintoft |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ayton Firs Manor Great Ayton Middlesbrough Cleveland TS9 6JB |
Director Name | Mr Ian George Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Woodside Darras Hall Ponteland Northumberland NE20 9JA |
Director Name | David Scott |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | (8c), 416/21 Moo 12 Sugar Beach Condominium Pratanmak Soi 5 Road Banglamung Chonburi Province 20260 Thailand |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Waterloo House Teesdale South Thornaby Place Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Termination of appointment of David Scott as a director (1 page) |
14 May 2010 | Termination of appointment of David Scott as a director (1 page) |
13 September 2009 | Appointment terminated director nigel flintoft (1 page) |
13 September 2009 | Appointment Terminated Director ian hunter (1 page) |
13 September 2009 | Appointment Terminated Director nigel flintoft (1 page) |
13 September 2009 | Appointment terminated director ian hunter (1 page) |
3 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
3 July 2009 | Director's Change of Particulars / david scott / 22/06/2009 / HouseName/Number was: , now: (8C),; Street was: the stables ingleby hill farm, now: 416/21 moo 12; Area was: ingleby barwick, now: sugar beach condominium pratanmak soi 5 road; Post Town was: stockton on tees, now: banglamung chonburi; Region was: cleveland, now: province 20260; Post Cod (1 page) |
3 July 2009 | Director's change of particulars / david scott / 22/06/2009 (1 page) |
3 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
23 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
15 July 2008 | Director and secretary's change of particulars / david shawcross / 22/06/2008 (1 page) |
15 July 2008 | Director and Secretary's Change of Particulars / david shawcross / 22/06/2008 / HouseName/Number was: , now: 2; Street was: 12 canterbury road, now: manor drive; Area was: brotton, now: ; Post Town was: saltburn by the sea, now: hilton; Region was: cleveland, now: ; Post Code was: TS12 2XG, now: TS15 9LE (1 page) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
6 September 2007 | Particulars of mortgage/charge (4 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
22 August 2006 | Return made up to 22/06/06; full list of members (8 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
2 September 2005 | New director appointed (2 pages) |
1 September 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2005 | Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 June 2005 | Incorporation (31 pages) |
22 June 2005 | Incorporation (31 pages) |