The Marina
Hartlepool
TS24 0UX
Secretary Name | Dorothy Anne Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
Director Name | Dorothy Anne Boyd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Victoria Road Hartlepool TS26 8DD |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | Derek Roger Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Victoria Road Hartlepool TS26 8DD |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | www.waltonscw.co.uk/ |
---|---|
Telephone | 01429 234414 |
Telephone region | Hartlepool |
Registered Address | Maritime House Harbour Walk The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,765 |
Cash | £52,923 |
Current Liabilities | £65,674 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2017 | Application to strike the company off the register (3 pages) |
6 April 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (13 pages) |
29 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (13 pages) |
8 June 2012 | Director's details changed for Derek Roger Boyd on 29 May 2012 (3 pages) |
8 June 2012 | Termination of appointment of Derek Boyd as a secretary (2 pages) |
8 June 2012 | Termination of appointment of Dorothy Boyd as a director (2 pages) |
8 June 2012 | Director's details changed for Derek Roger Boyd on 29 May 2012 (3 pages) |
8 June 2012 | Termination of appointment of Dorothy Boyd as a director (2 pages) |
8 June 2012 | Appointment of Dorothy Anne Boyd as a secretary (3 pages) |
8 June 2012 | Termination of appointment of Derek Boyd as a secretary (2 pages) |
8 June 2012 | Appointment of Dorothy Anne Boyd as a secretary (3 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from 40 Victoria Road Hartlepool Cleveland TS26 8DD United Kingdom on 5 March 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
6 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
6 December 2010 | Statement of capital following an allotment of shares on 17 November 2010
|
23 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
23 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
28 October 2010 | Appointment of Derek Roger Boyd as a director (3 pages) |
28 October 2010 | Appointment of Dorothy Anne Boyd as a director (3 pages) |
28 October 2010 | Appointment of Derek Roger Boyd as a secretary (3 pages) |
28 October 2010 | Appointment of Derek Roger Boyd as a director (3 pages) |
28 October 2010 | Appointment of Dorothy Anne Boyd as a director (3 pages) |
28 October 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
28 October 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
28 October 2010 | Appointment of Derek Roger Boyd as a secretary (3 pages) |
28 October 2010 | Termination of appointment of John Anthony King as a director (2 pages) |
28 October 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
19 October 2010 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 19 October 2010 (1 page) |
18 October 2010 | Incorporation
|
18 October 2010 | Incorporation
|