Hartlepool
TS26 8LU
Director Name | Mrs Sarah Jane Borthwick |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2012(same day as company formation) |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | 156 Grange Road Hartlepool TS26 8LU |
Website | poppyfuneralcare.co.uk |
---|
Registered Address | 38 Victoria Road Hartlepool TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
50 at £1 | Jamie Borthwick 50.00% Ordinary |
---|---|
50 at £1 | Sarah Jane Borthwick 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,947 |
Cash | £9,635 |
Current Liabilities | £25,195 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2018 | Application to strike the company off the register (3 pages) |
5 September 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2017 | Registered office address changed from Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD England to 38 Victoria Road Hartlepool TS26 8DD on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD England to 38 Victoria Road Hartlepool TS26 8DD on 12 July 2017 (1 page) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Total exemption full accounts made up to 30 September 2016 (2 pages) |
26 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2016 | Registered office address changed from Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD to Unit 15 Prospect Way Park View Industrial Estate Hartlepool TS25 1UD on 23 September 2016 (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 April 2016 | Amended total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
15 June 2015 | Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 27 Burn Road Hartlepool Cleveland TS25 1PL to Westhouse 38 Victoria Road Hartlepool Cleveland TS26 8DD on 15 June 2015 (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 November 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
2 July 2014 | Previous accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages) |
13 June 2014 | Change of name notice (2 pages) |
13 June 2014 | Change of name notice (2 pages) |
13 June 2014 | Company name changed poppy funeral care LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed poppy funeral care LIMITED\certificate issued on 13/06/14
|
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Sarah Jane Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Jamie Borthwick on 1 October 2013 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
24 June 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
24 June 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|
17 February 2012 | Incorporation
|