Stockton On Tees
TS16 0GB
Director Name | Mrs Angela Caroline Tate Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Grove House Aislaby Road, Aislaby Eaglescliffe Stockton On Tees TS16 0QN |
Website | www.hhbathrooms.com/ |
---|---|
Email address | [email protected] |
Telephone | 01642 611102 |
Telephone region | Middlesbrough |
Registered Address | 12 Halegrove Court Cygnet Drive Stockton On Tees TS18 3DB |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
10 at £1 | Angela Tate Hutchinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,132 |
Cash | £16,776 |
Current Liabilities | £142,572 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 September 2018 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
8 September 2017 | Registered office address changed from Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX United Kingdom to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX United Kingdom to C/O C/O Fergusson & Co Ltd 12 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB on 8 September 2017 (2 pages) |
11 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 August 2017 | Appointment of a voluntary liquidator (1 page) |
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Statement of affairs (11 pages) |
11 August 2017 | Statement of affairs (11 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
16 February 2017 | Termination of appointment of Angela Caroline Tate Hutchinson as a director on 16 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Angela Caroline Tate Hutchinson as a director on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Mark Hutchinson as a director on 16 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Mark Hutchinson as a director on 16 February 2017 (2 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages) |
24 October 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages) |
6 June 2016 | Registered office address changed from Unit 10 Navigator Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from Unit 10 Navigator Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page) |
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 February 2014 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 3 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 3 February 2014 (2 pages) |
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Registered office address changed from 2 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 2 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB England on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 2 Douglas Close Preston Farm Industrial Estate Stockton-on-Tees TS18 3SB England on 6 February 2012 (1 page) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
6 January 2010 | Incorporation (23 pages) |
6 January 2010 | Incorporation (23 pages) |