Hartlepool
County Durham
TS26 0WF
Director Name | Michael Thornton Taylor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bluebell Way Hartlepool County Durham TS26 0WF |
Director Name | Stephen Michael Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Merlin Way Hartlepool County Durham TS26 0RT |
Director Name | Mr Stephen Michael Taylor |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Merlin Way Hartlepool County Durham TS26 0RT |
Secretary Name | Lee Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Copley Drive Tunstall Sunderland Tyne And Wear SR3 1PQ |
Secretary Name | Lee Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Copley Drive Sunderland County Durham SR3 1PQ |
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Net Worth | £2,564 |
Cash | £110 |
Current Liabilities | £107,957 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 11 July 2017 (18 pages) |
14 September 2017 | Liquidators' statement of receipts and payments to 11 July 2017 (18 pages) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
22 September 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (14 pages) |
22 September 2016 | Liquidators' statement of receipts and payments to 11 July 2016 (14 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (25 pages) |
4 August 2015 | Liquidators statement of receipts and payments to 11 July 2015 (25 pages) |
4 August 2015 | Liquidators' statement of receipts and payments to 11 July 2015 (25 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (25 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 11 July 2014 (25 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 11 July 2014 (25 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Statement of affairs with form 4.19 (5 pages) |
23 July 2013 | Statement of affairs with form 4.19 (5 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
8 July 2013 | Registered office address changed from 47a Dalton Street Hartlepool County Durham TS26 9EL on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 47a Dalton Street Hartlepool County Durham TS26 9EL on 8 July 2013 (2 pages) |
8 July 2013 | Registered office address changed from 47a Dalton Street Hartlepool County Durham TS26 9EL on 8 July 2013 (2 pages) |
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
6 July 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 June 2011 | Resolutions
|
16 June 2011 | Resolutions
|
1 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Appointment of Michael Thornton Taylor as a director (2 pages) |
19 May 2010 | Appointment of Lee Thompson as a secretary (2 pages) |
19 May 2010 | Appointment of Stephen Michael Taylor as a director (2 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Appointment of Michael Thornton Taylor as a director (2 pages) |
19 May 2010 | Appointment of Stephen Michael Taylor as a director (2 pages) |
19 May 2010 | Appointment of Lee Thompson as a secretary (2 pages) |
27 October 2009 | Appointment of Michael Thornton Taylor as a director (2 pages) |
27 October 2009 | Appointment of Lee Thompson as a secretary (2 pages) |
27 October 2009 | Appointment of Stephen Michael Taylor as a director (2 pages) |
27 October 2009 | Appointment of Lee Thompson as a secretary (2 pages) |
27 October 2009 | Appointment of Michael Thornton Taylor as a director (2 pages) |
27 October 2009 | Appointment of Stephen Michael Taylor as a director (2 pages) |
23 April 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
23 April 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
23 April 2009 | Appointment terminated director christopher pellatt (1 page) |
23 April 2009 | Appointment terminated director christopher pellatt (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
8 April 2009 | Incorporation (14 pages) |
8 April 2009 | Incorporation (14 pages) |