Hartlepool
TS24 0UD
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Miss Eve Hunter |
---|---|
Status | Resigned |
Appointed | 04 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 The Green Seaton Carew Hartlepool TS25 1AT |
Website | www.evehunter.org |
---|---|
Telephone | 07 776133242 |
Telephone region | Mobile |
Registered Address | 9 Jacques Court Hartlepool TS24 0UD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Parish | Headland |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
1 at £1 | Michael Hannon 100.00% Ordinary |
---|
Latest Accounts | 27 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 27 February 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 27 February |
Latest Return | 6 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 20 January 2022 (overdue) |
27 May 2021 | Registered office address changed from Merchants Office Victoria Dock Hartlepool TS24 0JH England to 9 Jacques Court Hartlepool TS24 0UD on 27 May 2021 (1 page) |
---|---|
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
2 September 2020 | Micro company accounts made up to 27 February 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 27 February 2018 (5 pages) |
25 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
30 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
2 June 2017 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Merchants Office Victoria Dock Hartlepool TS24 0JH on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Merchants Office Victoria Dock Hartlepool TS24 0JH on 7 December 2016 (1 page) |
18 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW England 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 England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 18 August 2016 (1 page) |
11 March 2016 | Registered office address changed from 17 the Green Seaton Carew Hartlepool TS25 1AT to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 March 2016 (1 page) |
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Registered office address changed from 17 the Green Seaton Carew Hartlepool TS25 1AT to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 11 March 2016 (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Eve Hunter as a secretary on 1 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Eve Hunter as a secretary on 1 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Eve Hunter as a secretary on 1 January 2015 (1 page) |
10 April 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 January 2014 | Appointment of Mr Michael Jamie Hannon as a director (2 pages) |
23 January 2014 | Appointment of Miss Eve Hunter as a secretary (2 pages) |
23 January 2014 | Appointment of Miss Eve Hunter as a secretary (2 pages) |
23 January 2014 | Appointment of Mr Michael Jamie Hannon as a director (2 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
4 February 2013 | Incorporation (20 pages) |
4 February 2013 | Incorporation (20 pages) |
4 February 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |