Hart Village
Hartlepool
TS24 9RJ
Secretary Name | Alison Edith Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 8 months (closed 06 February 2018) |
Role | Company Director |
Correspondence Address | 4 Ravensworth Crescent Hart Village Hartlepool TS24 9RJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 23 Yarm Road Stockton Upon Tees TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Address Matches | Over 50 other UK companies use this postal address |
60 at £1 | Alison Edith Green 60.00% Ordinary |
---|---|
40 at £1 | Philip Green 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,435 |
Cash | £74,021 |
Current Liabilities | £22,445 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
13 November 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
24 February 2017 | Second filing of the annual return made up to 14 May 2016 (22 pages) |
2 June 2016 | Annual return Statement of capital on 2016-06-02
Statement of capital on 2017-02-24
|
11 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (18 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
21 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 June 2010 | Director's details changed for Philip Green on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Philip Green on 1 January 2010 (2 pages) |
30 September 2009 | Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2009 | Secretary appointed alison edith green (2 pages) |
17 July 2009 | Director appointed philip green (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from, 39A leicester road, salford, manchester, M7 4AS (1 page) |
9 June 2009 | Appointment terminated director yomtov jacobs (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
14 May 2009 | Incorporation (9 pages) |