Hartlepool
Cleveland
TS25 4NE
Director Name | Ms Vikki Winspear |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Adminsitrator |
Country of Residence | England |
Correspondence Address | 143 Macaulay Road Hartlepool Cleveland TS25 4NE |
Director Name | Mr Colin Relton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 September 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2016) |
Role | Shipwright |
Country of Residence | England |
Correspondence Address | 143 Macaulay Road Hartlepool Cleveland TS25 4NE |
Registered Address | Frederick House Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
2 at £1 | Malcolm Relton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 15 November 2016 (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page) |
17 August 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2016 | Termination of appointment of Colin Relton as a director on 20 February 2016 (1 page) |
13 April 2016 | Registered office address changed from 143 Macaulay Road Hartlepool Cleveland TS25 4NE to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 13 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Colin Relton as a director on 20 February 2016 (1 page) |
13 April 2016 | Registered office address changed from 143 Macaulay Road Hartlepool Cleveland TS25 4NE to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 13 April 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Appointment of Mr Colin Relton as a director on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Colin Relton as a director on 18 September 2015 (2 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Termination of appointment of Vikki Winspear as a director (1 page) |
19 March 2014 | Termination of appointment of Vikki Winspear as a director (1 page) |
13 March 2013 | Incorporation (38 pages) |
13 March 2013 | Incorporation (38 pages) |