Hartlepool
Cleveland
TS25 2QG
Secretary Name | Mr Leon Morfitt |
---|---|
Status | Closed |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Oban Avenue Hartlepool Cleveland TS25 5LN |
Director Name | Michael Victor Skirving |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 17 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool TS25 1NS |
Director Name | Nicola Denyer |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 months (resigned 30 September 2009) |
Role | Environmental Consultant |
Correspondence Address | 8 Pauline Gardens Newcastle Upon Tyne Tyne And Wear NE15 7TD |
Director Name | Michael Victor Skirving |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 January 2010) |
Role | Asbestos Manager |
Country of Residence | England |
Correspondence Address | 85 Grange Road Hartlepool Co Durham TS26 8JH |
Registered Address | Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby-On-Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
1 at £1 | Mr Adrian James Morfitt 33.33% Ordinary |
---|---|
1 at £1 | Mr Leon Morfitt 33.33% Ordinary |
1 at £1 | Shaun Morfitt 33.33% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2012 | Final Gazette dissolved following liquidation (1 page) |
17 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
17 August 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 June 2011 | Statement of affairs with form 4.19 (6 pages) |
14 June 2011 | Statement of affairs with form 4.19 (6 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
7 June 2011 | Resolutions
|
7 June 2011 | Appointment of a voluntary liquidator (1 page) |
13 May 2011 | Registered office address changed from John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool TS25 1NS on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from John Shadforth House Thomlinson Road Longhill Industrial Estate Hartlepool TS25 1NS on 13 May 2011 (1 page) |
5 October 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 27 March 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
27 September 2010 | Registered office address changed from 26 Oban Avenue Hartlepool TS25 5LN on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 26 Oban Avenue Hartlepool TS25 5LN on 27 September 2010 (1 page) |
26 August 2010 | Appointment of Michael Victor Skirving as a director (3 pages) |
26 August 2010 | Appointment of Michael Victor Skirving as a director (3 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Termination of appointment of Michael Skirving as a director (2 pages) |
16 January 2010 | Termination of appointment of Michael Skirving as a director (2 pages) |
6 October 2009 | Appointment of Michael Victor Skirving as a director (1 page) |
6 October 2009 | Termination of appointment of Nicola Denyer as a director (1 page) |
6 October 2009 | Appointment of Michael Victor Skirving as a director (1 page) |
6 October 2009 | Termination of appointment of Nicola Denyer as a director (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 19 caistor drive hartlepool TS25 2QG united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 19 caistor drive hartlepool TS25 2QG united kingdom (1 page) |
17 June 2009 | Return made up to 24/04/09; full list of members (8 pages) |
17 June 2009 | Return made up to 24/04/09; full list of members (8 pages) |
18 May 2009 | Director appointed nicola denyer (1 page) |
18 May 2009 | Director appointed nicola denyer (1 page) |
15 April 2008 | Director's Change of Particulars / adrian morfitt / 11/04/2008 / Middle Name/s was: , now: james (1 page) |
15 April 2008 | Director's change of particulars / adrian morfitt / 11/04/2008 (1 page) |
27 March 2008 | Incorporation (15 pages) |
27 March 2008 | Incorporation (15 pages) |