Hartlepool
Cleveland
TS25 1ED
Secretary Name | Mrs Rachael Joanne Tadeo Williams |
---|---|
Status | Closed |
Appointed | 09 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Grosmont Road Hartlepool Cleveland TS25 1ED |
Registered Address | 3 - 5 Scarborough Street Hartlepool Cleveland TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Neil Paul Williams 70.00% Ordinary |
---|---|
30 at £1 | Rachael Joanne Tadeo Williams 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,445 |
Cash | £36,682 |
Current Liabilities | £25,320 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
10 June 2014 | Previous accounting period extended from 31 January 2014 to 31 May 2014 (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
29 November 2013 | Secretary's details changed for Mrs Rachael Joanne Tadeo Williams on 29 November 2013 (2 pages) |
29 November 2013 | Secretary's details changed for Mrs Rachael Joanne Tadeo Williams on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Neil Paul Williams on 29 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr Neil Paul Williams on 29 November 2013 (2 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from C/O Edward Egglestone & Co. 3 - 5 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from C/O Edward Egglestone & Co. 3 - 5 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Registered office address changed from C/O Edward Egglestone & Co. 3 - 5 Scarborough Street Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 2 February 2012 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 March 2011 | Director's details changed for Mr Neil Paul Williams on 2 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Mr Neil Paul Williams on 2 October 2009 (2 pages) |
2 March 2011 | Director's details changed for Mr Neil Paul Williams on 2 October 2009 (2 pages) |
2 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (1 page) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (1 page) |
16 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
16 January 2009 | Ad 09/01/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
9 January 2009 | Incorporation (13 pages) |
9 January 2009 | Incorporation (13 pages) |