Hartlepool
TS25 2BW
Director Name | Mr Anthony Rice |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cribyn Close Ingleby Barwick Stockton-On-Tees Cleveland TS17 5EQ |
Director Name | Mr Alan Craig |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clyde Street Stanley County Durham DH9 0UG |
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 |
100 at £1 | Mark Robert Hetherington 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,162 |
Cash | £50 |
Current Liabilities | £1,212 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2015 | Application to strike the company off the register (3 pages) |
21 October 2015 | Application to strike the company off the register (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Termination of appointment of Alan Craig as a director on 1 February 2015 (1 page) |
7 October 2015 | Termination of appointment of Alan Craig as a director on 1 February 2015 (1 page) |
2 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 July 2014 | Termination of appointment of Anthony Rice as a director (1 page) |
3 July 2014 | Termination of appointment of Anthony Rice as a director (1 page) |
10 April 2014 | Appointment of Mr Anthony Rice as a director (2 pages) |
10 April 2014 | Appointment of Mr Alan Craig as a director (2 pages) |
10 April 2014 | Appointment of Mr Anthony Rice as a director (2 pages) |
10 April 2014 | Appointment of Mr Alan Craig as a director (2 pages) |
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|
22 January 2014 | Incorporation Statement of capital on 2014-01-22
|