Hartlepool
Cleveland
TS25 5BU
Secretary Name | Sarah Boylan |
---|---|
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Alverstone Avenue Hartlepool Cleveland TS25 5AG |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2017 | Application to strike the company off the register (3 pages) |
27 September 2017 | Application to strike the company off the register (3 pages) |
26 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
26 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 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 18 August 2016 (1 page) |
18 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 18 August 2016 (1 page) |
12 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 July 2015 | Registered office address changed from 13 Alverstone Avenue Hartlepool Cleveland TS25 5AG to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 13 Alverstone Avenue Hartlepool Cleveland TS25 5AG to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 22 July 2015 (1 page) |
21 July 2015 | Director's details changed for Donald Grayson on 16 July 2015 (2 pages) |
21 July 2015 | Director's details changed for Donald Grayson on 16 July 2015 (2 pages) |
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 January 2014 | Termination of appointment of Sarah Boylan as a secretary (4 pages) |
31 January 2014 | Termination of appointment of Sarah Boylan as a secretary (4 pages) |
30 January 2014 | Director's details changed for Donny Grayson on 24 January 2014 (3 pages) |
30 January 2014 | Director's details changed for Donny Grayson on 24 January 2014 (3 pages) |
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|
9 December 2013 | Incorporation Statement of capital on 2013-12-09
|