Hartlepool
Cleveland
TS24 7DN
Director Name | Mr Peter Francis Ward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
Registered Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Peter Francis Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£688 |
Cash | £134 |
Current Liabilities | £2,040 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
6 April 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2019 | Appointment of Gillian Ward as a director on 20 December 2018 (2 pages) |
8 January 2019 | Termination of appointment of Peter Francis Ward as a director on 20 December 2018 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with updates (5 pages) |
30 October 2018 | Notification of Gillian Ward as a person with significant control on 28 October 2018 (2 pages) |
30 October 2018 | Cessation of Peter Francis Ward as a person with significant control on 28 October 2018 (1 page) |
16 May 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
13 March 2018 | Director's details changed for Mr Peter Francis Ward on 13 March 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 May 2016 | Director's details changed for Peter Francis Ward on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Peter Francis Ward on 10 May 2016 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|