Harbour Walk, The Marina
Hartlepool
TS24 0UX
Director Name | Mr Simon John Smith |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 May 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Sheraton Hartlepool Cleveland TS27 4RB |
Director Name | Miss Marybeth Pinder |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB |
Secretary Name | Luke Hopkins |
---|---|
Status | Resigned |
Appointed | 12 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB |
Registered Address | C/O Waltons Clark Whitehill Maritime House Harbour Walk, The Marina Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Donna Marie Smith 50.00% Ordinary |
---|---|
1 at £1 | Marybeth Pinder 50.00% Ordinary |
Latest Accounts | 31 March 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
4 August 2017 | Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page) |
4 August 2017 | Registered office address changed from The White House Sheraton Hartlepool TS27 4RB England to C/O Waltons Clark Whitehill Maritime House Harbour Walk, the Marina Hartlepool TS24 0UX on 4 August 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Registered office address changed from C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB England to The White House Sheraton Hartlepool TS27 4RB on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB England to The White House Sheraton Hartlepool TS27 4RB on 5 October 2016 (1 page) |
10 June 2016 | Termination of appointment of Marybeth Pinder as a director on 28 May 2016 (2 pages) |
10 June 2016 | Termination of appointment of Marybeth Pinder as a director on 28 May 2016 (2 pages) |
15 March 2016 | Termination of appointment of Luke Hopkins as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Luke Hopkins as a secretary on 15 March 2016 (1 page) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
5 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
5 November 2015 | Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB to C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 12 Evolution Wynyard Park Wynyard Billingham TS22 5TB to C/O Metcalfe Roofing and Building Services Ltd Unit 6 Sandgate Ind. Est. Mainsforth Terrace Hartlepool Co. Durham TS25 1UB on 5 November 2015 (1 page) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
25 March 2015 | Appointment of Mr Simon John Smith as a director on 25 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Simon John Smith as a director on 25 March 2015 (2 pages) |
15 September 2014 | Appointment of Luke Hopkins as a secretary on 12 September 2014 (2 pages) |
15 September 2014 | Appointment of Luke Hopkins as a secretary on 12 September 2014 (2 pages) |