Hartlepool
Cleveland
TS25 5QH
Secretary Name | Steven Shoulder |
---|---|
Status | Closed |
Appointed | 27 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Laurels Hartlepool Cleveland TS25 5QH |
Registered Address | 3 The Laurels Hartlepool Cleveland TS25 5QH |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Foggy Furze |
Built Up Area | Hartlepool |
1 at £1 | Steven Shoulder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,513 |
Cash | £5,704 |
Current Liabilities | £29,217 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Application to strike the company off the register (3 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 November 2014 | Registered office address changed from Ambleside 181 Elwick Road Hartlepool Cleveland TS26 9NP to 3 the Laurels Hartlepool Cleveland TS25 5QH on 23 November 2014 (1 page) |
23 November 2014 | Registered office address changed from Ambleside 181 Elwick Road Hartlepool Cleveland TS26 9NP to 3 the Laurels Hartlepool Cleveland TS25 5QH on 23 November 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Steven Shoulder on 26 May 2014 (2 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Secretary's details changed for Steven Shoulder on 26 May 2014 (1 page) |
16 July 2014 | Director's details changed for Mr Steven Shoulder on 26 May 2014 (2 pages) |
16 July 2014 | Secretary's details changed for Steven Shoulder on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from 12 Jarsling House Harbour Walk Hartlepool Cleveland TS24 0XU England on 26 May 2014 (1 page) |
26 May 2014 | Registered office address changed from 12 Jarsling House Harbour Walk Hartlepool Cleveland TS24 0XU England on 26 May 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
19 May 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
15 July 2013 | Secretary's details changed for Steven Shoulder on 19 June 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Steven Shoulder on 19 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Steven Shoulder on 19 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Steven Shoulder on 19 June 2013 (2 pages) |
16 June 2013 | Registered office address changed from 22 Woodham Gate Newton Aycliffe County Durham DL5 4UB United Kingdom on 16 June 2013 (1 page) |
16 June 2013 | Registered office address changed from 22 Woodham Gate Newton Aycliffe County Durham DL5 4UB United Kingdom on 16 June 2013 (1 page) |
21 December 2012 | Registered office address changed from Regus House Doxford International Business Park Sunderland Tyne and Wear SR3 3XM England on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from Regus House Doxford International Business Park Sunderland Tyne and Wear SR3 3XM England on 21 December 2012 (1 page) |
27 June 2012 | Incorporation (21 pages) |
27 June 2012 | Incorporation (21 pages) |