Hartlepool
Cleveland
TS26 9PQ
Director Name | Peter Alan Liddle |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Fish Merchant |
Correspondence Address | Ambleside Elwick Road Hartlepool Cleveland TS26 9NP |
Secretary Name | Patricia Liddle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 181 Elwick Road Hartlepool Cleveland TS26 9NP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 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 | 20 October 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Rosebank Hartlepool Cleveland TS26 9DQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Turnover | £31,018 |
Gross Profit | £22,760 |
Net Worth | £2,153 |
Cash | £897 |
Current Liabilities | £963 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 July 2008 | Voluntary strike-off action has been suspended (1 page) |
---|---|
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2008 | Return made up to 20/10/07; no change of members (7 pages) |
14 January 2008 | Application for striking-off (1 page) |
15 April 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
15 April 2007 | Accounting reference date extended from 31/10/06 to 30/11/06 (1 page) |
15 April 2007 | New director appointed (1 page) |
17 January 2007 | Return made up to 20/10/06; full list of members (6 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
20 October 2005 | Incorporation (16 pages) |