Trimdon Station
TS29 6PZ
Director Name | Mr Steven James Wright |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 09 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakland House 40 Victoria Road Hartlepool TS26 8DD |
Director Name | Mrs Claire Wright |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Myrtle Grove, Trimdon Village Trimdon Station TS29 6PZ |
Registered Address | Oakland House,40 Victoria Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | -£9,772 |
Cash | £1,694 |
Current Liabilities | £20,746 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2012 | Application to strike the company off the register (3 pages) |
18 June 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
15 February 2012 | Annual return made up to 17 November 2011 with a full list of shareholders Statement of capital on 2012-02-15
|
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Change of name notice (2 pages) |
14 July 2011 | Company name changed the cask & skillet pub company LIMITED\certificate issued on 14/07/11
|
14 July 2011 | Change of name notice (2 pages) |
8 June 2011 | Appointment of Steven James Wright as a director (3 pages) |
8 June 2011 | Appointment of Steven James Wright as a director (3 pages) |
19 May 2011 | Termination of appointment of Claire Wright as a director (2 pages) |
19 May 2011 | Termination of appointment of Claire Wright as a director (2 pages) |
30 December 2010 | Company name changed just wright inns LIMITED\certificate issued on 30/12/10
|
30 December 2010 | Company name changed just wright inns LIMITED\certificate issued on 30/12/10
|
9 December 2010 | Change of name notice (1 page) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Change of name notice (1 page) |
9 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (14 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|