Hartlepool
Cleveland
TS26 9QN
Secretary Name | Mr Egon Neil Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 01 June 2012) |
Role | Company Director |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Mr Egon Neil Dennis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Quantity Surveyor |
Correspondence Address | Buzon 728 Sierra De Altea Altea La Vieja Alicante 03599 |
Director Name | Colin Gray |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 9 Lanark Close Chirton Park North Shields Tyne & Wear NE29 8DP |
Director Name | Harold Thomas Richardson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 8 South Crescent Hartlepool Teesside TS24 0QG |
Secretary Name | Harold Thomas Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 8 South Crescent Hartlepool Teesside TS24 0QG |
Director Name | Mr Alan Storey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2007) |
Role | Operations Executive |
Country of Residence | England |
Correspondence Address | 6 Elmtree Drive Greenside Ryton Tyne & Wear NE40 4LR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £26,786 |
Cash | £516 |
Current Liabilities | £596,491 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 June 2012 | Final Gazette dissolved following liquidation (1 page) |
1 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (6 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (6 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (6 pages) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 8 December 2011 (6 pages) |
23 December 2011 | Liquidators' statement of receipts and payments to 8 December 2011 (6 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 8 December 2011 (6 pages) |
23 December 2011 | Liquidators statement of receipts and payments to 8 December 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (6 pages) |
12 July 2011 | Liquidators' statement of receipts and payments to 8 June 2011 (6 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (6 pages) |
12 July 2011 | Liquidators statement of receipts and payments to 8 June 2011 (6 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 8 December 2010 (6 pages) |
22 December 2010 | Liquidators' statement of receipts and payments to 8 December 2010 (6 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (6 pages) |
22 December 2010 | Liquidators statement of receipts and payments to 8 December 2010 (6 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
14 December 2009 | Appointment of a voluntary liquidator (1 page) |
14 December 2009 | Appointment of a voluntary liquidator (1 page) |
14 December 2009 | Statement of affairs with form 4.19 (6 pages) |
14 December 2009 | Statement of affairs with form 4.19 (6 pages) |
20 November 2009 | Registered office address changed from 108 Graythorp Industrial Estate Hartlepool TS25 2DF on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from 108 Graythorp Industrial Estate Hartlepool TS25 2DF on 20 November 2009 (1 page) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (31 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 7 (31 pages) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Particulars of mortgage/charge (3 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
29 December 2006 | Company name changed ash site services LIMITED\certificate issued on 29/12/06 (2 pages) |
29 December 2006 | Company name changed ash site services LIMITED\certificate issued on 29/12/06 (2 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 15, birtley business centre birtley co. Durham DH3 1QT (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: unit 15, birtley business centre birtley co. Durham DH3 1QT (1 page) |
17 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (6 pages) |
30 May 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
30 May 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Ad 03/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed;new director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
19 September 2005 | Incorporation (16 pages) |
19 September 2005 | Incorporation (16 pages) |