Hartlepool
TS26 8JL
Director Name | Mr Simon Michael Hemming Robeson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crookhall Consett Co. Durham DH8 7ND |
Telephone | 07 801745721 |
---|---|
Telephone region | Mobile |
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 |
1 at £1 | Timothy William Dear 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,459 |
Cash | £72,750 |
Current Liabilities | £62,341 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
21 February 2018 | Liquidators' statement of receipts and payments to 5 January 2018 (12 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Appointment of a voluntary liquidator (1 page) |
20 July 2017 | Removal of liquidator by court order (14 pages) |
20 July 2017 | Removal of liquidator by court order (14 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Appointment of a voluntary liquidator (1 page) |
17 January 2017 | Statement of affairs with form 4.19 (6 pages) |
17 January 2017 | Statement of affairs with form 4.19 (6 pages) |
17 January 2017 | Resolutions
|
3 January 2017 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Wynyard Park House Wynyard Avenue Wynard TS22 5TB on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Wynyard Park House Wynyard Avenue Wynard TS22 5TB on 3 January 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Sub-division of shares on 29 February 2016 (5 pages) |
15 April 2016 | Sub-division of shares on 29 February 2016 (5 pages) |
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 February 2016 | Appointment of Mr Simon Michael Hemming Robeson as a director on 22 January 2016 (2 pages) |
9 February 2016 | Appointment of Mr Simon Michael Hemming Robeson as a director on 22 January 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Director's details changed for Timothy William Dear on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 (1 page) |
7 August 2015 | Director's details changed for Timothy William Dear on 7 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Timothy William Dear on 7 August 2015 (2 pages) |
7 August 2015 | Registered office address changed from Unit 17, Hartlepool Enterprise Centre Brougham Terrace Hartlepool TS24 8EY to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 7 August 2015 (1 page) |
7 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 June 2014 | Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Tim Dear Aurora Court Barton Road Riverside Park Ind Estate Middlesbrough Cleveland TS2 1RY England on 6 June 2014 (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|