Hartlepool
Cleveland
TS25 1NF
Secretary Name | Mrs Denise Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2008(3 days after company formation) |
Appointment Duration | 10 years (closed 10 April 2018) |
Role | Secretary |
Correspondence Address | 2 Ormesby Road Hartlepool Cleveland TS25 1NF |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | M D Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2008(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Hartlepool TS25 2BW |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,646 |
Cash | £100 |
Current Liabilities | £17,155 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 April 2010 | Director's details changed for Mr Brendan Charles Dennis Brown on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Denise Brown on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Denise Brown on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Mr Brendan Charles Dennis Brown on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Mr Brendan Charles Dennis Brown on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Denise Brown on 1 October 2009 (1 page) |
19 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 14/03/09; full list of members (10 pages) |
14 April 2008 | Appointment terminated secretary m d accountants LTD (2 pages) |
14 April 2008 | Appointment terminated secretary m d accountants LTD (2 pages) |
10 April 2008 | Secretary appointed denise brown (2 pages) |
10 April 2008 | Secretary appointed denise brown (2 pages) |
27 March 2008 | Company name changed northern lubricants hartlepool LTD\certificate issued on 31/03/08 (2 pages) |
27 March 2008 | Company name changed northern lubricants hartlepool LTD\certificate issued on 31/03/08 (2 pages) |
19 March 2008 | Appointment terminated director cf client director LTD (1 page) |
19 March 2008 | Secretary appointed m d accountants LTD (1 page) |
19 March 2008 | Secretary appointed m d accountants LTD (1 page) |
19 March 2008 | Director appointed mr brendan charles dennis brown (1 page) |
19 March 2008 | Appointment terminated director cf client director LTD (1 page) |
19 March 2008 | Director appointed mr brendan charles dennis brown (1 page) |
19 March 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |
19 March 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |
14 March 2008 | Incorporation (13 pages) |
14 March 2008 | Incorporation (13 pages) |