Hartlepool
Cleveland
TS24 7DN
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | Grant David Mciver 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162 |
Current Liabilities | £4,667 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 December 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW England to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 24 November 2015 (1 page) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Frederick House Brenda Road Hartlepool Cleveland TS25 2BW on 2 March 2015 (1 page) |
3 February 2015 | Director's details changed for Grant David Mciver on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Grant David Mciver on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Grant David Mciver on 3 February 2015 (2 pages) |
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|
29 October 2013 | Incorporation Statement of capital on 2013-10-29
|