Hartlepool
Cleveland
TS25 1GA
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 22 Gala Close Hartlepool Cleveland TS25 1GA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 July 2011 (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2011 | Application to strike the company off the register (3 pages) |
18 April 2011 | Application to strike the company off the register (3 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders Statement of capital on 2011-02-21
|
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Director's details changed for Darron Pearson on 15 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Darron Pearson on 15 September 2010 (2 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 20/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 March 2007 | Resolutions
|
14 March 2007 | Resolutions
|
20 February 2007 | Incorporation (18 pages) |
20 February 2007 | Incorporation (18 pages) |