Hartlepool
TS25 5PG
Secretary Name | Terence Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2009(2 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 January 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Brinkburn Court Hartlepool TS25 5PG |
Director Name | David Robert Hutchinson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Sidings Durham County Durham DH1 1HS |
Secretary Name | David Robert Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 The Sidings St Hildas Mews Durham County Durham DH1 1HS |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 25 Church Street Hartlepool TS24 7DH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2009 | Secretary's details changed for David Robert Hutchinson on 29 May 2008 (1 page) |
22 October 2009 | Annual return made up to 31 May 2008 with a full list of shareholders (16 pages) |
22 October 2009 | Secretary's details changed for David Robert Hutchinson on 29 May 2008 (1 page) |
22 October 2009 | Annual return made up to 31 May 2008 with a full list of shareholders (16 pages) |
21 October 2009 | Director's details changed for David Robert Hutchinson on 29 May 2008 (1 page) |
21 October 2009 | Director's details changed for David Robert Hutchinson on 29 May 2008 (1 page) |
16 October 2009 | Termination of appointment of David Hutchinson as a director (1 page) |
16 October 2009 | Termination of appointment of David Hutchinson as a director (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2009 | Secretary appointed terence bates (1 page) |
3 July 2009 | Appointment terminated secretary david hutchinson (1 page) |
3 July 2009 | Secretary appointed terence bates (1 page) |
3 July 2009 | Appointment Terminated Secretary david hutchinson (1 page) |
11 May 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
11 May 2009 | Accounts made up to 31 May 2008 (5 pages) |
17 July 2008 | Director and secretary appointed david robert hutchinson (2 pages) |
17 July 2008 | Director appointed terence bates (2 pages) |
17 July 2008 | Director and secretary appointed david robert hutchinson (2 pages) |
17 July 2008 | Director appointed terence bates (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (12 pages) |
31 May 2007 | Incorporation (12 pages) |