The Parade
Hartlepool
TS26 0LU
Secretary Name | Mrs Anne Marie Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 31 May 2011) |
Role | Company Director |
Correspondence Address | 19 Coleridge Avenue Hartlepool Cleveland TS25 5AA |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Hollymount The Parade Hartlepool Cleveland TS26 0LU |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £34,759 |
Cash | £45,533 |
Current Liabilities | £23,335 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2011 | Application to strike the company off the register (3 pages) |
4 February 2011 | Application to strike the company off the register (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
23 August 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
13 April 2010 | Director's details changed for Mr Neil Robert Milburn on 12 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Neil Robert Milburn on 12 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-04-13
|
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Capitals not rolled up (2 pages) |
23 June 2009 | Capitals not rolled up (2 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
2 June 2008 | Appointment Terminated Secretary jl nominees two LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
2 June 2008 | Secretary appointed anne-marie milburn (2 pages) |
2 June 2008 | Appointment Terminated Director jl nominees one LIMITED (1 page) |
2 June 2008 | Director appointed neil robert milburn (2 pages) |
2 June 2008 | Director appointed neil robert milburn (2 pages) |
2 June 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
2 June 2008 | Secretary appointed anne-marie milburn (2 pages) |
12 March 2008 | Incorporation (13 pages) |
12 March 2008 | Incorporation (13 pages) |