Hartlepool
Cleveland
TS24 7DA
Director Name | Roger Colin Neal |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2006(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA |
Director Name | Jonathan Hargreaves Green |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Church Lane, Waddingham Gainsborough Lincolnshire DN21 4BU |
Director Name | Paul Hubbard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Asbestos Abatement Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ |
Secretary Name | John Frederick Hoult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barlings Close Scotter Gainsborough Lincolnshire DN21 3TE |
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 |
115 at £1 | John Frederick Hoult 12.50% Ordinary |
---|---|
115 at £1 | Jonathan David Hediger 12.50% Ordinary |
115 at £1 | Jonathan David Spencer Jacques 12.50% Ordinary |
115 at £1 | Jonathan Hargreaves Green 12.50% Ordinary |
115 at £1 | Mathew Paul Hubbard 12.50% Ordinary |
115 at £1 | Mr Peter George Meunzberg 12.50% Ordinary |
115 at £1 | Paul Hubbard 12.50% Ordinary |
115 at £1 | Roger Colin Neal 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,116 |
Current Liabilities | £23,571 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
7 April 2015 | Registered office address changed from 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ England to 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ England to 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA on 7 April 2015 (1 page) |
1 December 2014 | Registered office address changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from C/O Edward Egglestone & Co 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA to 50-54 Oswald Road Scunthorpe South Humberside DN15 7PQ on 1 December 2014 (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Termination of appointment of John Hoult as a secretary (1 page) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 March 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2012 | Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ on 9 March 2012 (1 page) |
11 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 September 2010 | Termination of appointment of Paul Hubbard as a director (1 page) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Director's details changed for Roger Colin Neal on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Paul Hubbard on 31 March 2010 (2 pages) |
19 April 2010 | Director's details changed for John Frederick Hoult on 31 March 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 June 2009 | Appointment terminated director jonathan green (1 page) |
20 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Return made up to 31/03/08; full list of members (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Particulars of mortgage/charge (4 pages) |
16 July 2007 | Ad 13/06/07--------- £ si 115@1=115 £ ic 805/920 (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
19 April 2007 | Ad 13/03/07--------- £ si 5@1=5 £ ic 800/805 (2 pages) |
25 April 2006 | Ad 31/03/06--------- £ si 400@1=400 £ ic 400/800 (2 pages) |
31 March 2006 | Incorporation (11 pages) |