14 Granville Avenue
Hartlepool
Tees Valley
TS26 8ND
Director Name | Peter Giles Kitching |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 October 2017) |
Role | Marine Engineer |
Correspondence Address | Rose Lea Forest Moor Road Calcutt Knaresborough North Yorkshire HG5 8JY |
Director Name | Mrs Sarah Pickering Kitching |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 October 2017) |
Role | Matron Manager Nursing Home |
Country of Residence | England |
Correspondence Address | 34 Town Wall The Headland Hartlepool TS24 0JQ |
Secretary Name | Sandra Elaine Blades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 17 October 2017) |
Role | Nurse |
Correspondence Address | Wayside 14 Granville Avenue Hartlepool Tees Valley TS26 8ND |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | havenhomecare.org |
---|---|
Telephone | 029 20617009 |
Telephone region | Cardiff |
Registered Address | 34 Town Wall The Headland Hartlepool TS24 0JQ |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Headland |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
90 at £1 | Mrs Sarah Pickering Kitching 90.00% Ordinary |
---|---|
5 at £1 | Peter Giles Kitching 5.00% Ordinary |
5 at £1 | Sandra Elaine Blades 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,862 |
Cash | £12,283 |
Current Liabilities | £22,693 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
24 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 June 2012 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 22 June 2012 (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Registered office address changed from 34 Town Wall the Headland Hartlepool TS24 0JQ on 11 April 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 08/03/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 June 2007 | Return made up to 08/03/07; full list of members (7 pages) |
30 October 2006 | Registered office changed on 30/10/06 from: haven nursing home bedale avenue billingham stockton on tees TS23 1AJ (1 page) |
1 June 2006 | Ad 10/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Incorporation (9 pages) |