Hartlepool
Cleveland
TS26 9PE
Director Name | Mrs Christine Marie Rathbone |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Claremont Drive Hartlepool Cleveland TS26 9PE |
Director Name | Mr Shaun Christopher Peralta |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavalry Drive Newton Abbot Heathfield TQ12 6TS |
Director Name | Mr Clive Raymond Rathbone |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 59 Claremont Drive Hartlepool Cleveland TS26 9PE |
Website | attaccsystems.co.uk |
---|
Registered Address | 59 Claremont Drive Hartlepool Cleveland TS26 9PE |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
50 at £1 | Gavin Butchart 5.00% Ordinary |
---|---|
425 at £1 | Clive Raymond Rathbone 42.50% Ordinary |
425 at £1 | Shaun Christopher Peralta 42.50% Ordinary |
100 at £1 | Jacqueline Christine Peralta 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,615 |
Cash | £228 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2020 | Termination of appointment of Clive Raymond Rathbone as a director on 4 November 2020 (1 page) |
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2020 | Application to strike the company off the register (1 page) |
11 April 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
6 January 2019 | Termination of appointment of Shaun Christopher Peralta as a director on 5 January 2019 (1 page) |
22 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
21 August 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2016 | Appointment of Mr Gavin Murray Butchart as a director on 1 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Gavin Murray Butchart as a director on 1 April 2016 (2 pages) |
25 August 2015 | Director's details changed for Mr Clive Raymond Rathbone on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Shaun Christopher Peralta on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Clive Raymond Rathbone on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr Clive Raymond Rathbone on 1 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mr Shaun Christopher Peralta on 1 August 2015 (2 pages) |
25 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Director's details changed for Mr Shaun Christopher Peralta on 1 August 2015 (2 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
31 May 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 December 2013 | Termination of appointment of Christine Marie Rathbone as a director (1 page) |
31 December 2013 | Termination of appointment of Christine Marie Rathbone as a director (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
26 April 2012 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Incorporation (24 pages) |
19 August 2010 | Incorporation (24 pages) |