Hartburn
Stockton-On-Tees
TS18 5AW
Secretary Name | Mark David Dexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 July 2017) |
Role | Company Director |
Correspondence Address | 53 Greens Grove Hartburn Stockton-On-Tees TS18 5AW |
Registered Address | 53 Greens Grove Hartburn Stockton-On-Tees TS18 5AW |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Grangefield |
Built Up Area | Teesside |
1000 at £1 | Mark David Dexter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,567 |
Current Liabilities | £2,949 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2018 | Application to strike the company off the register (3 pages) |
29 March 2018 | Notification of Melanie Louise Baxtrem as a person with significant control on 29 March 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 July 2017 | Notification of Mark David Dexter as a person with significant control on 23 June 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 July 2017 | Director's details changed for Ms Melanie Louise Baxtrem on 25 July 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 July 2017 | Termination of appointment of Mark David Dexter as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Notification of Mark David Dexter as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Mark David Dexter as a secretary on 25 July 2017 (1 page) |
27 July 2017 | Director's details changed for Ms Melanie Louise Baxtrem on 25 July 2017 (2 pages) |
27 July 2017 | Notification of Mark David Dexter as a person with significant control on 23 June 2017 (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
5 December 2009 | Annual return made up to 23 June 2009 with a full list of shareholders (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | Appointment of Mark David Dexter as a secretary (3 pages) |
1 December 2009 | Appointment of Mark David Dexter as a secretary (3 pages) |
1 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 December 2009 (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 December 2009 (1 page) |
23 June 2008 | Incorporation (15 pages) |
23 June 2008 | Incorporation (15 pages) |