Hartlepool
Cleveland
TS25 5HJ
Secretary Name | Catherine Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 5 years (closed 30 October 2012) |
Role | Company Director |
Correspondence Address | 65 Torquay Avenue Hartlepool Cleveland TS25 3DT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £529 |
Cash | £30 |
Current Liabilities | £1,474 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2012 | Application to strike the company off the register (3 pages) |
5 July 2012 | Application to strike the company off the register (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 August 2011 | Director's details changed for Mr Andrew Bonner on 19 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Mr Andrew Bonner on 19 August 2011 (2 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Andrew Bonner on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Andrew Bonner on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Andrew Bonner on 1 October 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2009 | Return made up to 16/03/08; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2009 | Return made up to 16/03/08; full list of members (3 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
26 March 2009 | Registered office changed on 26/03/2009 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | New secretary appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
23 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
16 May 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2006 | Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (18 pages) |
16 March 2006 | Incorporation (18 pages) |