White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director Name | Mr Ewan Peter Thompson |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Contractor |
Country of Residence | England |
Correspondence Address | 7 Stainthorpes Row South Otterington Northallerton North Yorkshire DL7 9HR |
Website | bartlepye.co.uk |
---|
Registered Address | 17-25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
9 at £1 | Ewan Peter Thompson 90.00% Ordinary |
---|---|
1 at £1 | Tracy Whiting 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97 |
Current Liabilities | £46,253 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2011 | Termination of appointment of Ewan Thompson as a director (2 pages) |
21 December 2011 | Termination of appointment of Ewan Peter Thompson as a director on 1 February 2011 (2 pages) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
11 April 2011 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 March 2011 | Registered office address changed from 7 Stainthorpes Row South Otterington Northallerton North Yorkshire DL7 9HR Uk on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from 7 Stainthorpes Row South Otterington Northallerton North Yorkshire DL7 9HR Uk on 10 March 2011 (2 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2011 | Director's details changed for Mr Ewan Peter Thompson on 1 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Ewan Peter Thompson on 1 January 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Ewan Peter Thompson on 1 January 2010 (2 pages) |
5 January 2011 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
5 January 2011 | Annual return made up to 27 July 2010 with a full list of shareholders Statement of capital on 2011-01-05
|
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Director appointed mr ewan peter thompson (1 page) |
27 August 2009 | Appointment terminated director jonathon round (1 page) |
27 August 2009 | Appointment Terminated Director jonathon round (1 page) |
27 August 2009 | Director appointed mr ewan peter thompson (1 page) |
27 July 2009 | Incorporation (13 pages) |
27 July 2009 | Incorporation (13 pages) |