Hartlepool
Cleveland
TS26 9PT
Secretary Name | Lyn Denise Edward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 July 2014) |
Role | Company Director |
Correspondence Address | 4 Wilton Avenue Hartlepool Cleveland TS26 9PT |
Director Name | Ian Black |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Brookhurst Road Bromborough Wirrel CH63 0EN Wales |
Secretary Name | Mrs Janene Lisa Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Spruce Close Woolston Warrington Cheshire WA1 4EA |
Registered Address | Richmond House 1 Lowthian Road Hartlepool TS24 8BH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
1 at £1 | Anthony Edwards 50.00% Ordinary |
---|---|
1 at £1 | Mrs L.d. Edwards 50.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
19 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Anthony Edwards on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Anthony Edwards on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
15 September 2008 | Return made up to 12/03/08; full list of members (6 pages) |
15 September 2008 | Return made up to 12/03/08; full list of members (6 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 4 wilton avenue hartlepool cleveland TS26 9PT (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 4 wilton avenue hartlepool cleveland TS26 9PT (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
12 June 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 June 2007 | Registered office changed on 08/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 4 wilton avenue hartlepool TS26 9PT (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: 4 wilton avenue hartlepool TS26 9PT (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG (1 page) |
23 May 2007 | Memorandum and Articles of Association (10 pages) |
23 May 2007 | Memorandum and Articles of Association (10 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
15 May 2007 | Company name changed mandarin (0731) LIMITED\certificate issued on 15/05/07 (2 pages) |
15 May 2007 | Company name changed mandarin (0731) LIMITED\certificate issued on 15/05/07 (2 pages) |
12 March 2007 | Incorporation (16 pages) |
12 March 2007 | Incorporation (16 pages) |