Hartlepool
TS25 2DF
Director Name | Mr Dean Gray |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Building 66 Church Street Hartlepool TS24 7DN |
Registered Address | 1 Graythorp Industrial Estate Hartlepool TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2019 | Application to strike the company off the register (3 pages) |
17 July 2019 | Confirmation statement made on 15 July 2019 with updates (6 pages) |
16 July 2019 | Registered office address changed from Exchange Building 66 Church Street Hartlepool TS24 7DN United Kingdom to 1 Graythorp Industrial Estate Hartlepool TS25 2DF on 16 July 2019 (1 page) |
15 July 2019 | Cessation of Dean Gray as a person with significant control on 15 July 2019 (1 page) |
15 July 2019 | Cessation of Susan Mary Gray as a person with significant control on 15 July 2019 (1 page) |
15 July 2019 | Notification of Evan Edwards as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
15 July 2019 | Change of details for Mrs Rachel Jones as a person with significant control on 15 July 2019 (2 pages) |
3 July 2019 | Appointment of Mr Evan Edwards as a director on 30 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Dean Gray as a director on 30 June 2019 (1 page) |
21 February 2019 | Incorporation
Statement of capital on 2019-02-21
|