Hartlepool
TS25 2BW
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
1 at £1 | Ruth Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,395 |
Cash | £2,404 |
Current Liabilities | £2,593 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (2 pages) |
20 February 2016 | Application to strike the company off the register (2 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 January 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
28 January 2016 | Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page) |
22 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Termination of appointment of Terence Flannagan as a director (1 page) |
14 September 2011 | Appointment of Miss Ruth Macleod as a director (2 pages) |
14 September 2011 | Termination of appointment of Terence Flannagan as a director (1 page) |
14 September 2011 | Appointment of Miss Ruth Macleod as a director (2 pages) |
13 September 2011 | Company name changed md 79 LTD\certificate issued on 13/09/11
|
13 September 2011 | Company name changed md 79 LTD\certificate issued on 13/09/11
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|