Kilmarnock Road
Hartlepool
Cleveland
TS25 3NU
Director Name | Ray Harriman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(same day as company formation) |
Role | Service Navigation Team Leader |
Country of Residence | England |
Correspondence Address | Manor Residents Association Community Resource Cen Kilmarnock Road Hartlepool Cleveland TS25 3NU |
Director Name | Angela Wilcox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2010(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Manor Residents Association Community Resource Cen Kilmarnock Road Hartlepool Cleveland TS25 3NU |
Secretary Name | Miss Angela Wilcox |
---|---|
Status | Closed |
Appointed | 15 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Manor Residents Association Community Resource Cen Kilmarnock Road Hartlepool Cleveland TS25 3NU |
Director Name | Mrs Carol Jeffries |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 October 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 44 Kilmarnock Road Hartlepool TS25 3NU |
Director Name | Caroline Docherty |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 October 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Community Resource Centre Kilmarnock Road Hartlepool Cleveland TS25 3NU |
Director Name | Peter George Anthony Ingham |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Community Resource Cnt Kilmarnock Road Hartlepool TS25 3NU |
Director Name | Elizabeth Anne McGrath |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(same day as company formation) |
Role | Manger |
Country of Residence | England |
Correspondence Address | Manor Residents Association Community Resource Cen Kilmarnock Road Hartlepool Cleveland TS25 3NU |
Director Name | Mavis Coxon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2015) |
Role | Company Director |
Country of Residence | Hartlepool |
Correspondence Address | 74 Cornwall Street Hartlepool TS25 5SF |
Director Name | Mr David Wise |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lincoln Road Hartlepool TS25 2LJ |
Director Name | Mr Malcolm Walker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community Resource Centre Kilmarnock Road Hartlepool TS25 3NU |
Director Name | Mr Martin Patrick Todd |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 August 2012) |
Role | Manager Of Charity Youth & Community Work |
Country of Residence | England |
Correspondence Address | Community Resource Centre Kilmarnock Road Hartlepool TS25 3NU |
Director Name | Mr Alexander Sedgwick |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Belle Vue Centre Kendal Road Hartlepool |
Director Name | Paul Robert Nugent |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hilda Walk Hartlepool Cleveland TS24 7ND |
Director Name | Norma Morrish |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Community Resource Centre Kilmarnock Road Hartlepool TS25 3NU |
Director Name | Mrs Valerie Ann Evens |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Miers Avenue Hartlepool TS24 9HH |
Director Name | Ilse Bray |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bodmin Grove Hartlepool Cleveland TS26 0XD |
Director Name | Christopher Akers Belcher |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 September 2012) |
Role | Councillor & Links Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 101 Westbrooke Avenue Hartlepool TS25 5HY |
Director Name | Julie Margaret Fletcher |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 September 2013) |
Role | Development Worker |
Country of Residence | England |
Correspondence Address | Community Resource Centre Kilmarnock Road Hartlepool TS25 3NU |
Director Name | Mr Jason Phillip Anderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 02 July 2013) |
Role | Community Radio |
Country of Residence | England |
Correspondence Address | Community Resource Centre Kilmarnock Road Hartlepool TS25 3NU |
Registered Address | Manor Residents Association Community Resource Centre Kilmarnock Road Hartlepool Cleveland TS25 3NU |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Manor House |
Built Up Area | Hartlepool |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Termination of appointment of Mavis Coxon as a director on 3 March 2015 (1 page) |
19 April 2015 | Termination of appointment of Mavis Coxon as a director on 3 March 2015 (1 page) |
19 April 2015 | Termination of appointment of Mavis Coxon as a director on 3 March 2015 (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2013 | Termination of appointment of Julie Fletcher as a director (2 pages) |
19 September 2013 | Termination of appointment of Julie Fletcher as a director (2 pages) |
15 August 2013 | Termination of appointment of Jason Anderson as a director (2 pages) |
15 August 2013 | Termination of appointment of Jason Anderson as a director (2 pages) |
11 June 2013 | Termination of appointment of Alexander Sedgwick as a director (1 page) |
11 June 2013 | Termination of appointment of Alexander Sedgwick as a director (1 page) |
11 June 2013 | Annual return made up to 10 June 2013 no member list (11 pages) |
11 June 2013 | Annual return made up to 10 June 2013 no member list (11 pages) |
26 April 2013 | Annual return made up to 31 May 2012 no member list (15 pages) |
26 April 2013 | Annual return made up to 31 May 2012 no member list (15 pages) |
25 April 2013 | Termination of appointment of Paul Nugent as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Walker as a director (1 page) |
25 April 2013 | Termination of appointment of Valerie Evens as a director (1 page) |
25 April 2013 | Termination of appointment of Christopher Akers Belcher as a director (1 page) |
25 April 2013 | Termination of appointment of Valerie Evens as a director (1 page) |
25 April 2013 | Termination of appointment of Elizabeth Mcgrath as a director (1 page) |
25 April 2013 | Termination of appointment of Ilse Bray as a director (1 page) |
25 April 2013 | Termination of appointment of Malcolm Walker as a director (1 page) |
25 April 2013 | Termination of appointment of Ilse Bray as a director (1 page) |
25 April 2013 | Termination of appointment of Martin Todd as a director (1 page) |
25 April 2013 | Termination of appointment of Christopher Akers Belcher as a director (1 page) |
25 April 2013 | Termination of appointment of Paul Nugent as a director (1 page) |
25 April 2013 | Termination of appointment of Martin Todd as a director (1 page) |
25 April 2013 | Termination of appointment of Norma Morrish as a director (1 page) |
25 April 2013 | Termination of appointment of Elizabeth Mcgrath as a director (1 page) |
25 April 2013 | Termination of appointment of Norma Morrish as a director (1 page) |
12 March 2013 | Appointment of Julie Margaret Fletcher as a director (3 pages) |
12 March 2013 | Appointment of Julie Margaret Fletcher as a director (3 pages) |
21 February 2013 | Appointment of Peter George Anthony Ingham as a director (3 pages) |
21 February 2013 | Appointment of Caroline Docherty as a director (4 pages) |
21 February 2013 | Appointment of Carol Jeffries as a director (3 pages) |
21 February 2013 | Appointment of Carol Jeffries as a director (3 pages) |
21 February 2013 | Appointment of Peter George Anthony Ingham as a director (3 pages) |
21 February 2013 | Appointment of Caroline Docherty as a director (4 pages) |
18 February 2013 | Appointment of Jason Phillip Anderson as a director (3 pages) |
18 February 2013 | Appointment of Jason Phillip Anderson as a director (3 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 November 2012 | Termination of appointment of Ilse Bray as a director (1 page) |
21 November 2012 | Termination of appointment of David Wise as a director (1 page) |
21 November 2012 | Termination of appointment of Ilse Bray as a director (1 page) |
21 November 2012 | Termination of appointment of David Wise as a director (1 page) |
23 October 2012 | Termination of appointment of Martin Todd as a director (1 page) |
23 October 2012 | Termination of appointment of Martin Todd as a director (1 page) |
4 July 2012 | Termination of appointment of Paul Nugent as a director (2 pages) |
4 July 2012 | Termination of appointment of Valerie Evens as a director (2 pages) |
4 July 2012 | Termination of appointment of Elizabeth Mcgrath as a director (2 pages) |
4 July 2012 | Termination of appointment of Paul Nugent as a director (2 pages) |
4 July 2012 | Termination of appointment of Valerie Evens as a director (2 pages) |
4 July 2012 | Termination of appointment of Elizabeth Mcgrath as a director (2 pages) |
2 April 2012 | Annual return made up to 15 March 2012 no member list (14 pages) |
2 April 2012 | Secretary's details changed for Angela Wilcox on 15 March 2010 (1 page) |
2 April 2012 | Secretary's details changed for Angela Wilcox on 15 March 2010 (1 page) |
2 April 2012 | Annual return made up to 15 March 2012 no member list (14 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2012 | Appointment of Ilse Bray as a director (3 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 January 2012 | Appointment of Ilse Bray as a director (3 pages) |
3 January 2012 | Appointment of Norma Morrish as a director (3 pages) |
3 January 2012 | Appointment of Norma Morrish as a director (3 pages) |
1 December 2011 | Appointment of Valerie Ann Evens as a director (3 pages) |
1 December 2011 | Appointment of Valerie Ann Evens as a director (3 pages) |
1 December 2011 | Appointment of Martin Patrick Todd as a director (3 pages) |
1 December 2011 | Appointment of Martin Patrick Todd as a director (3 pages) |
23 November 2011 | Appointment of Alex Sedgwick as a director (3 pages) |
23 November 2011 | Appointment of Christopher Akers Belcher as a director (3 pages) |
23 November 2011 | Appointment of Mavis Coxon as a director (3 pages) |
23 November 2011 | Appointment of David Wise as a director (3 pages) |
23 November 2011 | Appointment of David Wise as a director (3 pages) |
23 November 2011 | Appointment of Alex Sedgwick as a director (3 pages) |
23 November 2011 | Appointment of Paul Robert Nugent as a director (3 pages) |
23 November 2011 | Appointment of Malcolm Walker as a director (3 pages) |
23 November 2011 | Appointment of Paul Robert Nugent as a director (3 pages) |
23 November 2011 | Appointment of Christopher Akers Belcher as a director (3 pages) |
23 November 2011 | Appointment of Malcolm Walker as a director (3 pages) |
23 November 2011 | Appointment of Mavis Coxon as a director (3 pages) |
10 June 2011 | Annual return made up to 15 March 2011 no member list (4 pages) |
10 June 2011 | Annual return made up to 15 March 2011 no member list (4 pages) |
15 March 2010 | Incorporation of a Community Interest Company (49 pages) |
15 March 2010 | Incorporation of a Community Interest Company (49 pages) |