Hartlepool
Cleveland
TS24 8RE
Secretary Name | Thomas Andrew Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Rosthwaite Close Hartlepool Cleveland TS24 8RE |
Director Name | Charlene Williams |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 24 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 September 2010) |
Role | Secretary |
Correspondence Address | 86 Rosthwaite Close Hartlepool Cleveland TS24 8RE |
Director Name | Mrs Elizabeth Selina Turner |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Esthwaite Albany Washington Tyne & Wear NE37 1NB |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | 59 Claremont Drive Hartlepool Cleveland TS26 9PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £272,387 |
Gross Profit | £74,031 |
Net Worth | -£26,654 |
Current Liabilities | £85,444 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Voluntary strike-off action has been suspended (1 page) |
19 November 2009 | Voluntary strike-off action has been suspended (1 page) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
15 September 2009 | Application for striking-off (1 page) |
3 August 2009 | Return made up to 07/07/09; full list of members (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 August 2009 | Return made up to 07/07/09; full list of members (5 pages) |
3 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from frederick house dean group business park brenda road hartlepool TS25 2BW (1 page) |
7 August 2008 | Return made up to 07/07/08; no change of members (7 pages) |
7 August 2008 | Return made up to 07/07/08; no change of members (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 October 2007 | Return made up to 07/07/07; no change of members (7 pages) |
17 October 2007 | Return made up to 07/07/07; no change of members (7 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
20 October 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: frederick house dean group business park brenda road hartlepool TS25 2BS (2 pages) |
20 October 2006 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: frederick house dean group business park brenda road hartlepool TS25 2BS (2 pages) |
11 October 2006 | Registered office changed on 11/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
8 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (7 pages) |
12 July 2005 | New director appointed (1 page) |
12 July 2005 | New director appointed (1 page) |
7 July 2005 | Incorporation (13 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | New secretary appointed (1 page) |
7 July 2005 | Incorporation (13 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (1 page) |