Hartlepool
Cleveland
TS24 9RZ
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Falcon Road Hartlepool Cleveland TS26 0SX |
Registered Address | 10 Evolution Wynyard Park Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
1 at £1 | Madelaine Claire Remington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,528 |
Cash | £16,108 |
Current Liabilities | £754 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Madelaine Claire Remington on 17 October 2009 (2 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Director's details changed for Madelaine Claire Remington on 17 October 2009 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2013 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA on 4 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA on 4 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (14 pages) |
23 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (14 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
3 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (14 pages) |
2 October 2009 | Director appointed madelaine claire remington logged form (2 pages) |
2 October 2009 | Director appointed madelaine claire remington logged form (2 pages) |
16 September 2009 | Company name changed ontrack education & training LIMITED\certificate issued on 18/09/09 (2 pages) |
16 September 2009 | Company name changed ontrack education & training LIMITED\certificate issued on 18/09/09 (2 pages) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
7 November 2008 | Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page) |
20 October 2008 | Appointment terminated director david burns (1 page) |
20 October 2008 | Appointment terminated director david burns (1 page) |
15 October 2008 | Incorporation (12 pages) |
15 October 2008 | Incorporation (12 pages) |