Hartburn
Stockton On Tees
TS18 5QH
Director Name | Mr Christopher John Pope |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
Secretary Name | Mr John Carling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Greens Valley Drive Hartburn Stockton On Tees TS18 5QH |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Christopher John Pope on 8 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders Statement of capital on 2010-03-09
|
9 March 2010 | Director's details changed for Mrs Susan Carling on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher John Pope on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher John Pope on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Susan Carling on 8 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mrs Susan Carling on 8 March 2010 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
18 December 2008 | Accounts made up to 28 February 2008 (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
4 December 2008 | Return made up to 02/02/08; full list of members (4 pages) |
4 December 2008 | Return made up to 02/02/08; full list of members (4 pages) |
1 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
1 December 2007 | Accounts made up to 28 February 2007 (1 page) |
23 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 February 2006 | Incorporation (19 pages) |
2 February 2006 | Incorporation (19 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |