Hartlepool
Cleveland
TS24 7DN
Secretary Name | Diane Maria Hender |
---|---|
Status | Closed |
Appointed | 20 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
Registered Address | Exchange Building 66 Church Street Hartlepool Cleveland 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 |
9 at £1 | Luke Thomas Davis 90.00% Ordinary |
---|---|
1 at £1 | Diane Maria Hender 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £558 |
Cash | £2,573 |
Current Liabilities | £5,471 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
19 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
7 November 2012 | Director's details changed for Luke Thomas Davis on 6 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Luke Thomas Davis on 6 November 2012 (2 pages) |
24 October 2012 | Director's details changed for Luke Thomas Davis on 24 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Incorporation (49 pages) |