Hartlepool
TS25 2BW
Director Name | Mr Jack Mills |
---|---|
Date of Birth | June 1996 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 October 2015) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | Frederick House Dean Group Business Park Brenda Ro Hartlepool TS25 2BW |
Registered Address | Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
10 at £0.1 | Wayne Taylor 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
16 June 2015 | Application to strike the company off the register (3 pages) |
9 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
27 February 2014 | Appointment of Mr Jack Mills as a director (2 pages) |
27 February 2014 | Appointment of Mr Jack Mills as a director (2 pages) |
10 February 2014 | Registered office address changed from Lake Forest House Forest Road Ilford Essex IG6 3HJ United Kingdom on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from Lake Forest House Forest Road Ilford Essex IG6 3HJ United Kingdom on 10 February 2014 (2 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|