Hartlepool
Cleveland
TS24 7QT
Director Name | Mr Malcolm Walker |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2011(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Dimensional House 81 Stranton Hartlepool Cleveland TS24 7QT |
Director Name | Deborah Caygill |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Head Of Division Further Educa |
Country of Residence | England |
Correspondence Address | Dimensional House 81 Stranton Hartlepool Cleveland TS24 7QT |
Registered Address | Dimensional House 81 Stranton Hartlepool Cleveland TS24 7QT |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Hartlepool Ndc Trust 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Termination of appointment of Deborah Caygill as a director (1 page) |
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
3 March 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
25 February 2014 | Registered 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 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (8 pages) |
14 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from the Belle Vue Sports and Youth Centre Kendal Road Hartlepool TS25 1QY on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Registered office address changed from 16 Stockton Road Hartlepool Cleveland TS25 1RL on 5 September 2011 (2 pages) |
5 September 2011 | Registered office address changed from 16 Stockton Road Hartlepool Cleveland TS25 1RL on 5 September 2011 (2 pages) |
5 September 2011 | Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages) |
5 May 2011 | Incorporation of a Community Interest Company (47 pages) |