Hartlepool
TS25 5HU
Secretary Name | Mrs Judith Stephens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(1 day after company formation) |
Appointment Duration | 9 years, 6 months (closed 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Westbrooke Avenue Hartlepool Cleveland TS25 5HU |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 41 Westbrooke Avenue Hartlepool TS25 5HU |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Foggy Furze |
Built Up Area | Hartlepool |
Year | 2008 |
---|---|
Net Worth | -£34,123 |
Cash | £66 |
Current Liabilities | £53,234 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
29 November 2010 | Dissolution deferment (1 page) |
29 November 2010 | Dissolution deferment (1 page) |
3 September 2010 | Completion of winding up (1 page) |
3 September 2010 | Completion of winding up (1 page) |
22 February 2010 | Order of court to wind up (1 page) |
22 February 2010 | Order of court to wind up (1 page) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 02/05/08; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 82 st john street london EC1M 4JN (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 82 st john street london EC1M 4JN (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (19 pages) |
2 May 2007 | Incorporation (19 pages) |