Hilda Park
Chester Le Street
County Durham
DH2 2LP
Secretary Name | Anne Donalson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 2009(2 days after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 November 2012) |
Role | Admin |
Correspondence Address | 10 Cherrytree Road Chester Le Street County Durham DH2 2LP |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £4,043 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2012 | Application to strike the company off the register (3 pages) |
11 July 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 108 Sidecliff Road Roker Sunderland Tyne and Wear SR6 9PP on 5 July 2011 (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
16 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Henry Studdy House 139 Bedeburn Road Jarrow Tyne & Wear NE32 5AZ on 16 November 2010 (1 page) |
27 July 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
27 July 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
27 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
27 July 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
2 July 2010 | Director's details changed for Raymond Donalson on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Raymond Donalson on 1 October 2009 (2 pages) |
2 July 2010 | Director's details changed for Raymond Donalson on 1 October 2009 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
8 July 2009 | Secretary appointed anne donalson (2 pages) |
8 July 2009 | Secretary appointed anne donalson (2 pages) |
8 July 2009 | Director appointed raymond donalson (2 pages) |
8 July 2009 | Director appointed raymond donalson (2 pages) |
8 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
1 July 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
1 July 2009 | Appointment terminated director yomtov jacobs (1 page) |
30 June 2009 | Incorporation (9 pages) |
30 June 2009 | Incorporation (9 pages) |