32 Eldon Grove
Hartlepool
TS26 9LY
Director Name | Ms Jean Kennedy |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2015(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Paul Martin Arthur Hutchinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Director Name | Mr Matt Matharu |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Greystones Elwick Road Hartlepool TS26 0DL |
Director Name | Mrs Patricia Taylor |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 3 Eldon House 32 Eldon Grove Hartlepool TS26 9LY |
Registered Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Matt Matharu 33.33% Ordinary |
---|---|
1 at £1 | Patricia Taylor 33.33% Ordinary |
1 at £1 | Shirley Stephenson Hockborn 33.33% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 4 weeks from now) |
15 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
14 January 2020 | Appointment of Mr Paul Martin Arthur Hutchinson as a director on 2 October 2019 (2 pages) |
14 January 2020 | Cessation of Patricia Taylor as a person with significant control on 2 October 2019 (1 page) |
14 January 2020 | Notification of Paul Martin Arthur Hutchinson as a person with significant control on 2 October 2019 (2 pages) |
14 January 2020 | Termination of appointment of Patricia Taylor as a director on 2 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
25 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 10 June 2017 with updates (8 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
14 March 2016 | Termination of appointment of Matt Matharu as a director on 11 March 2016 (1 page) |
14 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
14 March 2016 | Termination of appointment of Matt Matharu as a director on 11 March 2016 (1 page) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
10 February 2015 | Appointment of Ms Jean Kennedy as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Ms Jean Kennedy as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Ms Jean Kennedy as a director on 1 February 2015 (2 pages) |
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Director's details changed for Mrs Shirley Stephenson Hockburn on 30 May 2013 (2 pages) |
30 May 2013 | Director's details changed for Mrs Shirley Stephenson Hockburn on 30 May 2013 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
9 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
9 September 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Registered office address changed from Foster House 99 Raby Road Hartlepool TS24 8DT United Kingdom on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from Foster House 99 Raby Road Hartlepool TS24 8DT United Kingdom on 30 August 2012 (2 pages) |
10 June 2011 | Incorporation (18 pages) |
10 June 2011 | Incorporation (18 pages) |