Hartlepool
Cleveland
TS27 3QF
Director Name | Mrs Christine McGlade |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 50 Hall Drive Acklam Middlesbrough Cleveland TS5 7ET |
Director Name | Mr Daniel McGlade |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Hall Drive Acklam Middlesbrough Cleveland TS5 7ET |
Secretary Name | Mrs Christine McGlade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Hall Drive Acklam Middlesbrough Cleveland TS5 7ET |
Director Name | Mr Andrew Timothy Edward Popple |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Dunottar Avenue Eaglescliffe Stockton On Tees TS16 0AB |
Registered Address | Dinsdale House Riverside Park Road Middlesbrough Cleveland TS2 1UT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1000 at £1 | Ers Workforce LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
13 July 2011 | Registered office address changed from 50 Hall Drive Acklam Middlesbrough TS5 7ET United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Termination of appointment of Daniel Mcglade as a director (1 page) |
13 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Termination of appointment of Christine Mcglade as a secretary (1 page) |
13 July 2011 | Annual return made up to 7 May 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Registered office address changed from 50 Hall Drive Acklam Middlesbrough TS5 7ET United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Termination of appointment of Andrew Popple as a director (1 page) |
13 July 2011 | Termination of appointment of Christine Mcglade as a secretary (1 page) |
13 July 2011 | Termination of appointment of Daniel Mcglade as a director (1 page) |
13 July 2011 | Termination of appointment of Andrew Popple as a director (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
11 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 07/05/09; full list of members (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from port clarence offshore base port clarence road port clarence middlesbrough cleveland TS2 1RZ united kingdom (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from port clarence offshore base port clarence road port clarence middlesbrough cleveland TS2 1RZ united kingdom (1 page) |
10 June 2008 | Director appointed andrew timothy edward popple (2 pages) |
10 June 2008 | Ad 05/06/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
10 June 2008 | Ad 05/06/08 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
10 June 2008 | Director appointed andrew timothy edward popple (2 pages) |
10 June 2008 | Director appointed john james haggar (2 pages) |
10 June 2008 | Appointment Terminated Director christine mcglade (1 page) |
10 June 2008 | Appointment terminated director christine mcglade (1 page) |
10 June 2008 | Director appointed john james haggar (2 pages) |
7 May 2008 | Incorporation (15 pages) |
7 May 2008 | Incorporation (15 pages) |