Pens Estate
Hartlepool
Cleveland
TS25 2JZ
Secretary Name | Christopher Mark Wilcox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Keswick Street Hartlepool Cleveland TS26 9AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£5,247 |
Current Liabilities | £5,489 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Application to strike the company off the register (3 pages) |
25 October 2010 | Application to strike the company off the register (3 pages) |
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
24 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders Statement of capital on 2010-09-24
|
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (10 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (10 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 October 2008 | Company name changed wilcox consultancy services LIMITED\certificate issued on 10/10/08 (2 pages) |
10 October 2008 | Company name changed wilcox consultancy services LIMITED\certificate issued on 10/10/08 (2 pages) |
7 October 2008 | Return made up to 02/09/08; no change of members (6 pages) |
7 October 2008 | Return made up to 02/09/08; no change of members (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
21 September 2007 | Return made up to 02/09/07; full list of members
|
21 September 2007 | Return made up to 02/09/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
20 November 2006 | Return made up to 02/09/06; full list of members (6 pages) |
20 November 2006 | Return made up to 02/09/06; full list of members (6 pages) |
26 June 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
26 June 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 September 2005 | Incorporation (16 pages) |
2 September 2005 | Incorporation (16 pages) |