Hartlepool
TS25 1NR
Director Name | Mark Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lauder Buildings Mainsforth Terrace Hartlepool TS25 1NR |
Director Name | Mrs Andrea Knight |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Talisker Gardens Redcar Cleveland TS10 2TG |
Director Name | Linda Jayne Wilson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Byres Tritlington Morpeth Northumberland NE61 3DY |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Mark Wilson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Resolutions
|
22 February 2011 | Appointment of Mark Wilson as a director (3 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
22 February 2011 | Appointment of Bernard Knight as a director (3 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
22 February 2011 | Termination of appointment of Linda Wilson as a director (2 pages) |
22 February 2011 | Appointment of Mark Wilson as a director (3 pages) |
22 February 2011 | Termination of appointment of Andrea Knight as a director (2 pages) |
22 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
22 February 2011 | Termination of appointment of Andrea Knight as a director (2 pages) |
22 February 2011 | Termination of appointment of Linda Wilson as a director (2 pages) |
22 February 2011 | Appointment of Bernard Knight as a director (3 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
26 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Director's details changed for Linda Jayne Wilson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrea Knight on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Jayne Wilson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrea Knight on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Linda Jayne Wilson on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrea Knight on 1 October 2009 (2 pages) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page) |
12 January 2009 | Director appointed andrea knight (2 pages) |
12 January 2009 | Director appointed linda jayne wilson (2 pages) |
12 January 2009 | Director appointed linda jayne wilson (2 pages) |
12 January 2009 | Director appointed andrea knight (2 pages) |
27 October 2008 | Memorandum and Articles of Association (1 page) |
27 October 2008 | Memorandum and Articles of Association (1 page) |
27 October 2008 | Resolutions
|
27 October 2008 | Resolutions
|
24 October 2008 | Appointment Terminated Director clifford wing (1 page) |
24 October 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
24 October 2008 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
24 October 2008 | Appointment terminated director clifford wing (1 page) |
22 October 2008 | Incorporation (22 pages) |
22 October 2008 | Incorporation (22 pages) |