Elwick Rise
Cleveland
TS26 0QN
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Falcon Road Hartlepool Cleveland TS26 0SX |
Registered Address | 5 Fewston Close Hartlepool TS26 0QN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Rural West |
Built Up Area | Hartlepool |
75 at £1 | Peter Flounders 75.00% Ordinary |
---|---|
25 at £1 | Christine Flounders 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,225 |
Cash | £75,756 |
Current Liabilities | £22,840 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
17 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (14 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
17 May 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 falcon road hartlepool TS24 7NW (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 1 falcon road hartlepool TS24 7NW (1 page) |
23 April 2009 | Director Appointed Peter Flounders Logged Form (2 pages) |
23 April 2009 | Director appointed peter flounders logged form (2 pages) |
5 April 2009 | Ad 24/03/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
5 April 2009 | Appointment terminated director david burns (1 page) |
5 April 2009 | Appointment Terminated Director david burns (1 page) |
5 April 2009 | Ad 24/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 March 2009 | Incorporation (12 pages) |
24 March 2009 | Incorporation (12 pages) |