Company NameHartlepool Social Enterprises Community Interest Company
Company StatusDissolved
Company Number07623259
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Julie Rudge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDimensional House 81 Stranton
Hartlepool
Cleveland
TS24 7QT
Director NameMr Malcolm Walker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressDimensional House 81 Stranton
Hartlepool
Cleveland
TS24 7QT
Director NameDeborah Caygill
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleHead Of Division Further Educa
Country of ResidenceEngland
Correspondence AddressDimensional House 81 Stranton
Hartlepool
Cleveland
TS24 7QT

Location

Registered AddressDimensional House
81 Stranton
Hartlepool
Cleveland
TS24 7QT
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Hartlepool Ndc Trust
100.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Next Accounts Due31 January 2015 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
21 May 2014Termination of appointment of Deborah Caygill as a director (1 page)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
3 March 2014Accounts for a dormant company made up to 30 April 2013 (8 pages)
25 February 2014Registered office address changed from C/O Chris Barnard the Melbourne 16 Stockton Road Hartlepool Cleveland TS25 1RL England on 25 February 2014 (1 page)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (8 pages)
14 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
14 June 2012Registered office address changed from the Belle Vue Sports and Youth Centre Kendal Road Hartlepool TS25 1QY on 14 June 2012 (1 page)
14 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
5 September 2011Registered office address changed from 16 Stockton Road Hartlepool Cleveland TS25 1RL on 5 September 2011 (2 pages)
5 September 2011Registered office address changed from 16 Stockton Road Hartlepool Cleveland TS25 1RL on 5 September 2011 (2 pages)
5 September 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
5 May 2011Incorporation of a Community Interest Company (47 pages)