Hartlepool
TS26 9NB
Director Name | Mrs Samantha Rhodes |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 32 The Grove Hartlepool TS26 9NB |
Registered Address | 32 The Grove Hartlepool Cleveland TS26 9NB |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
1 at £1 | Mr Andrew John Rhodes 50.00% Ordinary |
---|---|
1 at £1 | Mrs Samantha Rhodes 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,386 |
Cash | £2,470 |
Current Liabilities | £13,140 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Termination of appointment of Samantha Rhodes as a director on 28 February 2014 (1 page) |
7 April 2014 | Termination of appointment of Samantha Rhodes as a director on 28 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 5 February 2014 (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
10 April 2012 | Director's details changed for Mr Andrew John Rhodes on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Andrew John Rhodes on 10 April 2012 (2 pages) |
23 March 2012 | Incorporation (24 pages) |
23 March 2012 | Incorporation (24 pages) |