Hartlepool
Cleveland
TS24 0JX
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Powis Road Ashton-On-Ribble Preston PR2 1AD |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Scott Gaiety 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £409 |
Cash | £262 |
Current Liabilities | £2,361 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
15 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Frederick House Dean Group Business Park Hartlepool TS25 2BW United Kingdom on 30 July 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
7 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
6 April 2011 | Termination of appointment of Terence Flannagan as a director (1 page) |
6 April 2011 | Appointment of Mr Scott Gaiety as a director (2 pages) |
6 April 2011 | Appointment of Mr Scott Gaiety as a director (2 pages) |
6 April 2011 | Termination of appointment of Terence Flannagan as a director (1 page) |
6 April 2011 | Company name changed MD68 LTD\certificate issued on 06/04/11
|
6 April 2011 | Company name changed MD68 LTD\certificate issued on 06/04/11
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|