Hartlepool
TS25 2BW
Secretary Name | Mr Terence Michael Flannagan |
---|---|
Status | Resigned |
Appointed | 13 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mary Teresa Collins 100.00% Ordinary |
---|
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
19 March 2013 | Termination of appointment of Terence Flannagan as a secretary (1 page) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Termination of appointment of Terence Flannagan as a secretary (1 page) |
19 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
13 February 2012 | Incorporation (25 pages) |
13 February 2012 | Incorporation (25 pages) |