Hartlepool
Cleveland
TS24 7QS
Director Name | Mr Christopher David Soley |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 12 months (closed 04 July 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Secretary Name | Mr John Richard Foots |
---|---|
Status | Closed |
Appointed | 06 July 2016(10 months, 4 weeks after company formation) |
Appointment Duration | 12 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
Director Name | Mr Michael Alan Brothwell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Director Name | Samuel Andrew Holbrook Moss |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sydenham Road Leeds LS11 9RU |
Website | leedsbrewery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2445866 |
Telephone region | Leeds |
Registered Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 June |
6 July 2016 | Delivered on: 18 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and all letters patent, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) now or at any time afterwards belonging to lbc petergate limited. Outstanding |
---|---|
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Satisfaction of charge 097290300002 in full (1 page) |
31 March 2017 | Satisfaction of charge 097290300002 in full (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
9 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
22 July 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
22 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
22 July 2016 | Appointment of Mr John Richard Foots as a secretary on 6 July 2016 (2 pages) |
22 July 2016 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
18 July 2016 | Registration of charge 097290300002, created on 6 July 2016 (24 pages) |
18 July 2016 | Registration of charge 097290300002, created on 6 July 2016 (24 pages) |
7 July 2016 | Satisfaction of charge 097290300001 in full (1 page) |
7 July 2016 | Satisfaction of charge 097290300001 in full (1 page) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from 3 Sydenham Road Leeds LS11 9RU England to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 2016 (1 page) |
6 July 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 June 2016 (2 pages) |
6 July 2016 | Termination of appointment of Samuel Andrew Holbrook Moss as a director on 6 July 2016 (1 page) |
6 July 2016 | Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Michael Alan Brothwell as a director on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Christopher David Soley as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr John Richard Foots as a director on 6 June 2016 (2 pages) |
6 July 2016 | Registered office address changed from 3 Sydenham Road Leeds LS11 9RU England to Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS on 6 July 2016 (1 page) |
9 November 2015 | Registration of charge 097290300001, created on 6 November 2015 (5 pages) |
9 November 2015 | Registration of charge 097290300001, created on 6 November 2015 (5 pages) |
9 November 2015 | Registration of charge 097290300001, created on 6 November 2015 (5 pages) |
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|
12 August 2015 | Incorporation Statement of capital on 2015-08-12
|