Hartlepool
Cleveland
TS26 0AZ
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2007(3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 February 2013) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 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 | 04 October 2006(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | John Paul Rayner 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2011 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
3 November 2011 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
3 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders Statement of capital on 2011-11-03
|
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Director's details changed for John Paul Rayner on 2 October 2009 (3 pages) |
19 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
19 November 2010 | Director's details changed for John Paul Rayner on 2 October 2009 (3 pages) |
19 November 2010 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
19 November 2010 | Secretary's details changed for Md Accountants Limited on 2 October 2009 (2 pages) |
19 November 2010 | Director's details changed for John Paul Rayner on 2 October 2009 (3 pages) |
19 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 March 2010 | Director's details changed for Mr John Paul Rayner on 5 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Mr John Paul Rayner on 5 October 2009 (3 pages) |
26 March 2010 | Director's details changed for Mr John Paul Rayner on 5 October 2009 (3 pages) |
5 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (10 pages) |
5 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (10 pages) |
5 January 2010 | Annual return made up to 6 October 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Amended total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 October 2009 | Amended accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 November 2008 | Return made up to 04/10/08; full list of members (10 pages) |
21 November 2008 | Return made up to 04/10/08; full list of members (10 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
14 November 2007 | Return made up to 04/10/07; full list of members (6 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2B (1 page) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: frederick house dean group business park brenda road, hartlepool cleveland TS25 2B (1 page) |
17 January 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2007 | Ad 05/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 January 2007 | Company name changed green deal LTD\certificate issued on 16/01/07 (2 pages) |
16 January 2007 | Company name changed green deal LTD\certificate issued on 16/01/07 (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: c/o 14 bridge house, bridge st sunderland tyne & wear SR1 1TE (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: c/o 14 bridge house, bridge st sunderland tyne & wear SR1 1TE (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 October 2006 | Incorporation (13 pages) |
4 October 2006 | Incorporation (13 pages) |