Elwick Road
Hartlepool
TS26 0DD
Director Name | Mr Gregory Stephen Canning |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lullingstone Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GJ |
Director Name | Mrs Annette Canning |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lullingstone Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GJ |
Registered Address | 145 Albert Road Middlesbrough TS1 2PP |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Annette Canning 33.33% Ordinary |
---|---|
100 at £1 | Gregory Stephen Canning 33.33% Ordinary |
100 at £1 | Kay Elizabeth Bage 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,811 |
Cash | £69 |
Current Liabilities | £9,459 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Application to strike the company off the register (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
30 October 2012 | Termination of appointment of Annette Canning as a director (1 page) |
30 October 2012 | Termination of appointment of Annette Canning as a director (1 page) |
27 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 August 2010 | Director's details changed for Mrs Annette Canning on 9 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Mrs Annette Canning on 9 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Kay Elizabeth Bage on 9 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Kay Elizabeth Bage on 9 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Mrs Annette Canning on 9 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Miss Kay Elizabeth Bage on 9 June 2010 (2 pages) |
29 June 2009 | Director's change of particulars / kay bage / 12/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / kay bage / 12/06/2009 (1 page) |
9 June 2009 | Incorporation (17 pages) |
9 June 2009 | Incorporation (17 pages) |