Hartlepool
Cleveland
TS25 5TY
Secretary Name | Md Accountants Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park, Brenda Road Hartlepool Cleveland TS25 2BW |
Director Name | Mrs Samantha Jane Baker |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whitworth Gardens Hartlepool Cleveland TS25 5TY |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 2008(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £881 |
Cash | £4,527 |
Current Liabilities | £4,014 |
Latest Accounts | 30 April 2009 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 September 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (10 pages) |
2 February 2009 | Appointment terminated director samantha baker (1 page) |
2 February 2009 | Appointment Terminated Director samantha baker (1 page) |
9 April 2008 | Ad 01/04/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
9 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Director appointed mr andrew baker (1 page) |
2 April 2008 | Secretary appointed md accountants LTD (1 page) |
2 April 2008 | Appointment Terminated Secretary cf client secretary LTD (1 page) |
2 April 2008 | Director appointed mr andrew baker (1 page) |
2 April 2008 | Appointment terminated director cf client director LTD (1 page) |
2 April 2008 | Appointment terminated secretary cf client secretary LTD (1 page) |
2 April 2008 | Secretary appointed md accountants LTD (1 page) |
2 April 2008 | Director appointed mrs samantha jane baker (1 page) |
2 April 2008 | Appointment Terminated Director cf client director LTD (1 page) |
2 April 2008 | Director appointed mrs samantha jane baker (1 page) |
1 April 2008 | Incorporation (13 pages) |
1 April 2008 | Incorporation (13 pages) |