Hanover Estate Winlation
Blaydon
NE21 6ET
Director Name | Mr Steven Malcolm Hill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burnthouse Close Hanover Estate Winlaton Blaydon NE21 6ET |
Secretary Name | Ms Kerry King |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burnthouse Close Hanover Estate Winlaton Blaydon Tyne & Wear NE21 6ET |
Director Name | Miss Kerry King |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Mullen Stoker House Unit 12 Mandale Business Park, Belmont Industrial Estate Durham DH1 1TH |
Secretary Name | Mr Stephen Hill |
---|---|
Status | Resigned |
Appointed | 01 June 2010(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 5 Burnthouse Close Hanover Estate Winlaton Blaydon Tyne & Wear NE21 6ET |
Registered Address | Mullen Stoker House Unit 12 Mandale Business Park, Belmont Industrial Estate Durham DH1 1TH |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £174 |
Cash | £13,533 |
Current Liabilities | £28,443 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2016 | Final Gazette dissolved following liquidation (1 page) |
17 February 2015 | Completion of winding up (1 page) |
17 February 2015 | Completion of winding up (1 page) |
17 February 2015 | Dissolution deferment (1 page) |
17 February 2015 | Dissolution deferment (1 page) |
18 July 2014 | Order of court to wind up (2 pages) |
18 July 2014 | Order of court to wind up (2 pages) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 May 2012 | Termination of appointment of Kerry King as a director (1 page) |
25 May 2012 | Termination of appointment of Kerry King as a director (1 page) |
25 May 2012 | Appointment of Mr Steven Malcolm Hill as a director (2 pages) |
25 May 2012 | Appointment of Mr Steven Malcolm Hill as a director (2 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 July 2011 | Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from Suite 6 William Robson House Claypath Durham City DH11SA England on 20 July 2011 (1 page) |
5 May 2011 | Register(s) moved to registered inspection location (1 page) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Register(s) moved to registered inspection location (1 page) |
5 May 2011 | Register inspection address has been changed (1 page) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Registered office address changed from Unit 9, Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Unit 9, Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from Unit 9, Concept 2000 Sunderland Road Gateshead Tyne and Wear NE10 9LQ England on 8 February 2011 (1 page) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
24 September 2010 | Registered office address changed from 5 Burnthouse Close Hanover Estate Winlaton Blaydon Tyne & Wear NE21 6ET on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 5 Burnthouse Close Hanover Estate Winlaton Blaydon Tyne & Wear NE21 6ET on 24 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Stephen Hill as a secretary (1 page) |
9 September 2010 | Termination of appointment of Stephen Hill as a secretary (1 page) |
9 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Mr Stephen Hill on 8 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Miss Kerry King on 8 April 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Stephen Hill on 8 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Miss Kerry King on 8 April 2010 (1 page) |
8 July 2010 | Director's details changed for Mr Stephen Hill on 8 April 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Miss Kerry King on 8 April 2010 (1 page) |
22 June 2010 | Termination of appointment of Kerry King as a secretary (1 page) |
22 June 2010 | Appointment of Mr Stephen Hill as a secretary (1 page) |
22 June 2010 | Termination of appointment of Kerry King as a secretary (1 page) |
22 June 2010 | Appointment of Miss Kerry King as a director (2 pages) |
22 June 2010 | Appointment of Miss Kerry King as a director (2 pages) |
22 June 2010 | Termination of appointment of Stephen Hill as a director (1 page) |
22 June 2010 | Appointment of Mr Stephen Hill as a secretary (1 page) |
22 June 2010 | Termination of appointment of Stephen Hill as a director (1 page) |
8 April 2009 | Incorporation (14 pages) |
8 April 2009 | Incorporation (14 pages) |