Hardwick
Stockton-On-Tees
Cleveland
TS19 8US
Director Name | Mr Christopher Snaith |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brantingham Drive Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LS |
Secretary Name | Mr Christopher Snaith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brantingham Drive Ingleby Barwick Stockton-On-Tees Cleveland TS17 5LS |
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at 1 | Andrew John Simpson 50.00% Ordinary |
---|---|
1 at 1 | Christopher Snaith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£240 |
Cash | £23,687 |
Current Liabilities | £196,843 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 December 2013 | Final Gazette dissolved following liquidation (1 page) |
12 September 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 September 2013 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (12 pages) |
17 April 2013 | Liquidators statement of receipts and payments to 15 March 2013 (12 pages) |
17 April 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (12 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (13 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (13 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 15 March 2012 (13 pages) |
23 March 2011 | Registered office address changed from 1 Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ United Kingdom on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 1 Hunters Building Bowesfield Lane Stockton-on-Tees Cleveland TS18 3QZ United Kingdom on 23 March 2011 (2 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Statement of affairs with form 4.19 (7 pages) |
21 March 2011 | Appointment of a voluntary liquidator (2 pages) |
21 March 2011 | Statement of affairs with form 4.19 (7 pages) |
21 March 2011 | Appointment of a voluntary liquidator (2 pages) |
21 March 2011 | Resolutions
|
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 October 2009 | Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page) |
12 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 2ND floor 27 norton road stockton-on-tees cleveland TS18 2BW (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 2ND floor 27 norton road stockton-on-tees cleveland TS18 2BW (1 page) |
24 September 2008 | Incorporation (16 pages) |
24 September 2008 | Incorporation (16 pages) |