Hartlepool
TS25 5QN
Director Name | Mr Jason Craig Tinham |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(1 year after company formation) |
Appointment Duration | 4 years (closed 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr Benjamin Meggs |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2015(1 year after company formation) |
Appointment Duration | 4 years (closed 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Alan Trevor Hughes |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Catcote Road Hartlepool TS25 4RE |
Director Name | Mr George Bromley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Potter Walk Hartlepool TS24 8DY |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
15 at £1 | Andrew John Briscoe 50.00% Ordinary |
---|---|
15 at £1 | Caron Michelle Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,211 |
Cash | £10,514 |
Current Liabilities | £21,254 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
7 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 17 October 2017 (12 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 17 October 2017 (12 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Resolutions
|
1 November 2016 | Resolutions
|
1 November 2016 | Statement of affairs with form 4.19 (6 pages) |
1 November 2016 | Appointment of a voluntary liquidator (1 page) |
1 November 2016 | Statement of affairs with form 4.19 (6 pages) |
17 October 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 October 2016 (2 pages) |
18 July 2016 | Termination of appointment of George Bromley as a director on 18 February 2016 (1 page) |
18 July 2016 | Termination of appointment of George Bromley as a director on 18 February 2016 (1 page) |
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
9 March 2015 | Appointment of Mr Benjamin Meggs as a director on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Benjamin Meggs as a director on 5 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Jason Craig Tinham as a director on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Jason Craig Tinham as a director on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mr Jason Craig Tinham as a director on 1 March 2015 (2 pages) |
9 March 2015 | Appointment of Mr Benjamin Meggs as a director on 5 March 2015 (2 pages) |
8 September 2014 | Termination of appointment of Alan Trevor Hughes as a director on 31 August 2014 (1 page) |
8 September 2014 | Termination of appointment of Alan Trevor Hughes as a director on 31 August 2014 (1 page) |
11 March 2014 | Director's details changed for George Bramley on 17 February 2014 (3 pages) |
11 March 2014 | Director's details changed for George Bramley on 17 February 2014 (3 pages) |
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|
17 February 2014 | Incorporation Statement of capital on 2014-02-17
|