Church Square
Hartlepool
TS24 7EN
Director Name | Mr Michael Peter Young |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2020(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 10 November 2020) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN |
Director Name | Mr Michael Collins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2014(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | C/O 60 Carlton Street Hartlepool TS26 9ES |
Director Name | Mr Leo Gillen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 October 2018) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Homecroft 6 - 7 The Terrace Dalton Piercy Hartlepool TS27 3HX |
Director Name | Mr Michael Peter Young |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2020) |
Role | Ceo & Supply Teacher |
Country of Residence | England |
Correspondence Address | 60 Carlton Street Hartlepool TS26 9ES |
Director Name | Mr David Taylor |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside 30 Town Wall Headland Hartlepool TS24 0JQ |
Director Name | Leo Gillen Senior |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whangdon Farm Whangdon Hill Coal Lane, Elwick Village Hartlepool TS27 3ES |
Registered Address | Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
51 at £1 | Michael Collins 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2020 | Application to strike the company off the register (3 pages) |
29 May 2020 | Appointment of Mr Michael Peter Young as a director on 29 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 29 May 2020 with updates (4 pages) |
26 February 2020 | Appointment of Mr Michael Peter Young as a secretary on 25 February 2020 (2 pages) |
25 February 2020 | Termination of appointment of Michael Collins as a director on 25 February 2020 (1 page) |
25 February 2020 | Cessation of Michael Collins as a person with significant control on 25 February 2020 (1 page) |
25 February 2020 | Termination of appointment of Michael Peter Young as a director on 25 February 2020 (1 page) |
24 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 October 2019 | Registered office address changed from 60 Carlton Street Hartlepool TS26 9ES England to Wm Fortune & Son Collingwood House Church Square Hartlepool TS24 7EN on 8 October 2019 (1 page) |
16 September 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 73 Church Street Hartlepool TS24 7DN to 60 Carlton Street Hartlepool TS26 9ES on 12 August 2019 (1 page) |
12 August 2019 | Director's details changed for Mr Michael Collins on 12 August 2019 (2 pages) |
8 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 October 2018 | Termination of appointment of David Taylor as a director on 6 October 2018 (1 page) |
6 October 2018 | Termination of appointment of Leo Gillen Senior as a director on 6 October 2018 (1 page) |
6 October 2018 | Termination of appointment of Leo Gillen as a director on 6 October 2018 (1 page) |
30 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
17 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
23 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 February 2017 | Appointment of Leo Gillen Senior as a director on 3 February 2017 (2 pages) |
3 February 2017 | Appointment of Leo Gillen Senior as a director on 3 February 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Taylor as a director on 26 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Taylor as a director on 26 January 2017 (2 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
3 May 2016 | Appointment of Mr Michael Peter Young as a director on 30 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael Peter Young as a director on 30 April 2016 (2 pages) |
1 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
1 May 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 August 2015 | Appointment of Mr Leo Gillen as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Leo Gillen as a director on 27 August 2015 (2 pages) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 June 2015 | Termination of appointment of Michael Peter Young as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Peter Young as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Michael Peter Young as a director on 1 June 2015 (1 page) |
15 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 14 October 2014
|
9 October 2014 | Appointment of Mr Michael Peter Young as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Michael Peter Young as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Michael Peter Young as a director on 9 October 2014 (2 pages) |
13 September 2014 | Registered office address changed from 7 Bridge Park Gosforth Newcastle NE3 2DX England to 73 Church Street Hartlepool TS24 7DN on 13 September 2014 (1 page) |
13 September 2014 | Registered office address changed from 7 Bridge Park Gosforth Newcastle NE3 2DX England to 73 Church Street Hartlepool TS24 7DN on 13 September 2014 (1 page) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|