Elwick Village
Hartlepool
TS27 3DZ
Director Name | Mr Steven Gallagher |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Wholesaler |
Country of Residence | England |
Correspondence Address | 65 Ark Royal Close Seaton Carew Cleveland TS25 1DH |
Secretary Name | Mr Philip Charles Gallagher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Paddock Elwick Village Hartlepool TS27 3DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hartlepoolbeerandwine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01429 265087 |
Telephone region | Hartlepool |
Registered Address | Collingwood House, Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Philip Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Stephen Gallagher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,238 |
Cash | £14,276 |
Current Liabilities | £250,511 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
1 April 2010 | Delivered on: 8 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
---|---|
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
24 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
22 July 2013 | Secretary's details changed for Mr Philip Gallagher on 22 February 2012 (1 page) |
22 July 2013 | Director's details changed for Mr Philip Charles Gallagher on 22 February 2012 (2 pages) |
22 July 2013 | Director's details changed for Mr Stephen Gallagher on 22 February 2012 (2 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption full accounts made up to 28 February 2012 (12 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 March 2011 | Director's details changed for Philip Gallagher on 31 May 2010 (2 pages) |
21 March 2011 | Director's details changed for Stephen Gallagher on 31 May 2010 (2 pages) |
21 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 March 2010 | Annual return made up to 21 February 2010 (9 pages) |
3 September 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
3 June 2009 | Return made up to 30/04/09; no change of members (4 pages) |
20 August 2008 | Total exemption full accounts made up to 29 February 2008 (12 pages) |
10 April 2008 | Return made up to 21/02/08; full list of members (7 pages) |
10 July 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
26 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Secretary resigned (1 page) |
21 February 2006 | Incorporation (17 pages) |