Fareham
Hampshire
PO16 9LP
Director Name | Miss Jane Goodger |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Roman Grove Porchester Fareham Hampshire PO16 9LP |
Director Name | Mrs Angela Caroline Tate Hutchinson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit1 Collectables Retail Park Portrack Stockton On Tees TS18 2LX |
Website | hhbathrooms.com |
---|---|
Email address | [email protected] |
Telephone | 01642 675262 |
Telephone region | Middlesbrough |
Registered Address | Unit 1 Collectables Retail Park Portrack Stockton On Tees TS18 2LX |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
8 at £1 | Angela Caroline Tate Hutchinson 80.00% Ordinary |
---|---|
2 at £1 | Sophie Tate 20.00% Ordinary |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Registered office address changed from , Trafalgar House Trafalgar House, Office 35, 1st Floor, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from , Trafalgar House Trafalgar House, Office 35, 1st Floor, 223 Southampton Road, Portsmouth, Hampshire, PO6 4PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 20 April 2017 (1 page) |
26 January 2017 | Registered office address changed from , Trafalgar House Office Number 35 First Floor, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 2PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from , Trafalgar House Office Number 35 First Floor, Trafalgar House, 223 Southampton Road, Portsmouth, Hampshire, PO6 2PY, United Kingdom to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 26 January 2017 (1 page) |
25 January 2017 | Registered office address changed from , Unit1 Collectables Retail Park, Portrack, Stockton on Tees, TS18 2LX, England to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from , Unit1 Collectables Retail Park, Portrack, Stockton on Tees, TS18 2LX, England to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 25 January 2017 (1 page) |
21 December 2016 | Termination of appointment of Angela Caroline Tate Hutchinson as a director on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Angela Caroline Tate Hutchinson as a director on 21 December 2016 (1 page) |
20 October 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages) |
20 October 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 20 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
29 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
29 July 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
29 July 2016 | Appointment of Mrs Jane Goodger as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr James George Goodger as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mrs Jane Goodger as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr James George Goodger as a director on 1 July 2016 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 June 2016 | Registered office address changed from , Unit 10 Navigator Court, Westland Way Preston Farm Industrial Estate, Stockton on Tees, TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page) |
6 June 2016 | Registered office address changed from , Unit 10 Navigator Court, Westland Way Preston Farm Industrial Estate, Stockton on Tees, TS18 3TQ to Unit 1 Collectables Retail Park Portrack Stockton on Tees TS18 2LX on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 6 June 2016 (2 pages) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mrs Angela Caroline Tate Hutchinson on 4 February 2015 (2 pages) |
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
18 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Incorporation (22 pages) |
26 September 2011 | Incorporation (22 pages) |