Hartlepool
Teesside
TS24 0QG
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Stephenson House Richard Street Hetton-Le-Hole Tyne & Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Compulsory strike-off action has been suspended (1 page) |
19 April 2011 | Compulsory strike-off action has been suspended (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2009 | Appointment terminated director harold richardson (1 page) |
13 May 2009 | Appointment Terminated Director harold richardson (1 page) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 November 2008 | Company name changed levelsix waste management LIMITED\certificate issued on 19/11/08 (2 pages) |
17 November 2008 | Company name changed levelsix waste management LIMITED\certificate issued on 19/11/08 (2 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
24 October 2008 | Particulars of a mortgage or charge / charge no: 1 (31 pages) |
30 September 2008 | Appointment terminated director company directors LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
30 September 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
30 September 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
18 September 2008 | Ad 17/09/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
18 September 2008 | Ad 17/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 August 2008 | Director appointed harold thomas richardson (1 page) |
22 August 2008 | Director appointed harold thomas richardson (1 page) |
27 May 2008 | Incorporation (16 pages) |
27 May 2008 | Incorporation (16 pages) |