Hartlepool
Cleveland
TS25 2NB
Secretary Name | Mrs Anne Marie Bousfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2006(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 12 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Mowbray Road Hartlepool Cleveland TS25 2NB |
Director Name | Mrs Anne Marie Bousfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Mowbray Road Hartlepool Cleveland TS25 2NB |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Telephone | 01429 420883 |
---|---|
Telephone region | Hartlepool |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Mr Gary Bousfield 50.00% Ordinary |
---|---|
50 at £1 | Mrs Anne Marie Bousfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,728 |
Cash | £9,845 |
Current Liabilities | £10,857 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
13 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 August 2011 | Termination of appointment of Anne Bousfield as a director (1 page) |
10 May 2011 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
12 May 2010 | Director's details changed for Mrs Anne Marie Bousfield on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Gary Bousfield on 2 October 2009 (2 pages) |
12 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Anne Marie Bousfield on 2 October 2009 (1 page) |
12 May 2010 | Secretary's details changed for Anne Marie Bousfield on 2 October 2009 (1 page) |
12 May 2010 | Director's details changed for Mrs Anne Marie Bousfield on 2 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Gary Bousfield on 2 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (10 pages) |
29 August 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (7 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed;new director appointed (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2BS (1 page) |
18 October 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 October 2006 | Company name changed coastal entertainments LTD\certificate issued on 04/10/06 (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o company formations (GB) LTD 14 bridge house bridge street, sunderland tyne & wear SR1 1TE (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
18 April 2006 | Incorporation (13 pages) |