Drakes Park
Hartlepool
TS25 1GP
Director Name | Mark Merifield |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 February 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Brigandine Close Hartlepool TS25 1ES |
Director Name | Nicholas Robin Wass |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 15 February 2012) |
Role | Quality/Technical Director |
Country of Residence | England |
Correspondence Address | 32 Hermiston Monkseaton Whitley Bay Tyne & Wear NE25 9AN |
Secretary Name | Dane Patrick Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2006(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 February 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Onyx Close Drakes Park Hartlepool TS25 1GP |
Director Name | Mr Michael David Holding |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 North End Osmotherley Northallerton North Yorkshire DL6 3BB |
Director Name | Steven Alec Holding |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 October 2005) |
Role | Company Director |
Correspondence Address | Dover Court 49 The Green Hurworth On Tees Darlington DL2 2JA |
Secretary Name | Dane Patrick Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(4 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 June 1992) |
Role | Company Director |
Correspondence Address | 113 Castleton Road Seaton Carew Hartlepool Cleveland TS25 1EA |
Secretary Name | Steven Alec Holding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 1997) |
Role | Company Director |
Correspondence Address | 55 Levenside Stokesley Middlesbrough Cleveland TS9 5BH |
Secretary Name | Dane Patrick Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1997(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 11 Drayton Lane Portsmouth Hampshire PO6 1HG |
Director Name | Mr John Bryson Richardson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 July 2009) |
Role | Management Consultant |
Correspondence Address | Burr Bank Cropton Pickering Yorkshire YO18 8HL |
Secretary Name | Mrs Louise Annette Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2006) |
Role | Financial Controller |
Correspondence Address | 1 Fewston Close Hartlepool Teeside TS26 0QN |
Director Name | Mrs Louise Annette Robson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2005) |
Role | Finance Director |
Correspondence Address | 1 Fewston Close Hartlepool Teeside TS26 0QN |
Registered Address | No 1 Whitehall Riverside Leeds LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
8.1k at 1 | Dane Mills 60.00% Ordinary |
---|---|
2.7k at 1 | Mark Merifield 20.00% Ordinary |
2.7k at 1 | Nicholas Wass 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,183 |
Cash | £1,151 |
Current Liabilities | £1,368,253 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2012 | Final Gazette dissolved following liquidation (1 page) |
15 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2011 | Administrator's progress report to 11 November 2011 (12 pages) |
15 November 2011 | Notice of move from Administration to Dissolution (12 pages) |
15 November 2011 | Administrator's progress report to 11 November 2011 (12 pages) |
15 November 2011 | Notice of move from Administration to Dissolution on 11 November 2011 (12 pages) |
10 May 2011 | Administrator's progress report to 26 April 2011 (10 pages) |
10 May 2011 | Administrator's progress report to 26 April 2011 (10 pages) |
5 May 2011 | Notice of extension of period of Administration (1 page) |
5 May 2011 | Notice of extension of period of Administration (1 page) |
16 March 2011 | Notice of deemed approval of proposals (1 page) |
16 March 2011 | Notice of deemed approval of proposals (1 page) |
9 December 2010 | Administrator's progress report to 20 November 2010 (11 pages) |
9 December 2010 | Administrator's progress report to 20 November 2010 (11 pages) |
9 July 2010 | Statement of affairs with form 2.14B (9 pages) |
9 July 2010 | Statement of affairs with form 2.14B (9 pages) |
30 June 2010 | Statement of administrator's proposal (16 pages) |
30 June 2010 | Statement of administrator's proposal (16 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2010 | Appointment of an administrator (1 page) |
28 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2010 | Appointment of an administrator (1 page) |
27 May 2010 | Registered office address changed from 16a Park View Industrial Estate, Prospect Way Hartlepool TS25 1UD on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 16a Park View Industrial Estate, Prospect Way Hartlepool TS25 1UD on 27 May 2010 (1 page) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Director's details changed for Nicholas Robin Wass on 16 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Nicholas Robin Wass on 16 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 September 2009 | Appointment terminated director john richardson (1 page) |
7 September 2009 | Appointment Terminated Director john richardson (1 page) |
28 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
28 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 June 2008 | Gbp ic 20000/13480\06/05/08\gbp sr 6520@1=6520\ (1 page) |
5 June 2008 | Gbp ic 20000/13480 06/05/08 gbp sr 6520@1=6520 (1 page) |
21 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
29 March 2007 | Return made up to 16/03/07; full list of members (4 pages) |
9 October 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
9 October 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
30 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
30 March 2006 | Return made up to 16/03/06; full list of members (4 pages) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 November 2005 | £ ic 26000/20000 07/10/05 £ sr 6000@1=6000 (1 page) |
8 November 2005 | £ ic 26000/20000 07/10/05 £ sr 6000@1=6000 (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 April 2005 | Return made up to 16/03/05; no change of members
|
18 April 2005 | Return made up to 16/03/05; no change of members (9 pages) |
13 November 2004 | Declaration of mortgage charge released/ceased (1 page) |
13 November 2004 | Declaration of mortgage charge released/ceased (1 page) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
5 April 2004 | Return made up to 16/03/04; no change of members (8 pages) |
5 April 2004 | Return made up to 16/03/04; no change of members (8 pages) |
24 February 2004 | Accounts for a medium company made up to 30 September 2003 (24 pages) |
24 February 2004 | Accounts for a medium company made up to 30 September 2003 (24 pages) |
1 July 2003 | Accounts for a medium company made up to 30 September 2002 (23 pages) |
1 July 2003 | Accounts for a medium company made up to 30 September 2002 (23 pages) |
1 May 2003 | Return made up to 16/03/03; full list of members (9 pages) |
1 May 2003 | Return made up to 16/03/03; full list of members
|
29 August 2002 | Particulars of mortgage/charge (6 pages) |
29 August 2002 | Particulars of mortgage/charge (6 pages) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
27 August 2002 | Ad 19/07/02--------- £ si 5017@1=5017 £ ic 19480/24497 (2 pages) |
27 August 2002 | Ad 19/07/02--------- £ si 5017@1=5017 £ ic 19480/24497 (2 pages) |
18 August 2002 | Ad 18/07/02--------- £ si 4480@1=4480 £ ic 15000/19480 (2 pages) |
18 August 2002 | £ sr 88600@1 31/12/95 (1 page) |
18 August 2002 | Ad 18/07/02--------- £ si 4480@1=4480 £ ic 15000/19480 (2 pages) |
18 August 2002 | £ sr 88600@1 31/12/95 (1 page) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New secretary appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Secretary resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
3 July 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
3 July 2002 | Accounts for a medium company made up to 30 September 2001 (22 pages) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | New director appointed (2 pages) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
24 April 2001 | Return made up to 16/03/01; full list of members (7 pages) |
19 March 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
19 March 2001 | Accounts for a medium company made up to 30 September 2000 (19 pages) |
31 October 2000 | £ ic 49969/47972 30/09/00 £ sr 1997@1=1997 (1 page) |
31 October 2000 | £ ic 49969/47972 30/09/00 £ sr 1997@1=1997 (1 page) |
3 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
3 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
27 March 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
27 March 2000 | Accounts for a medium company made up to 30 September 1999 (21 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
20 June 1999 | Accounts for a medium company made up to 30 September 1998 (22 pages) |
20 June 1999 | Accounts for a medium company made up to 30 September 1998 (22 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Return made up to 16/03/99; no change of members
|
11 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
11 May 1998 | Accounts for a small company made up to 30 September 1997 (9 pages) |
20 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
20 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
23 May 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
10 April 1997 | Return made up to 16/03/97; full list of members (6 pages) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director's particulars changed (1 page) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | New secretary appointed (2 pages) |
10 April 1997 | Secretary's particulars changed (1 page) |
10 April 1997 | Secretary's particulars changed (1 page) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
7 June 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
29 April 1996 | Return made up to 16/03/96; full list of members (6 pages) |
29 April 1996 | Return made up to 16/03/96; full list of members
|
29 September 1995 | Ad 05/04/95--------- £ si 1469@1=1469 £ ic 107100/108569 (2 pages) |
29 September 1995 | Ad 05/04/95--------- £ si 1469@1=1469 £ ic 107100/108569 (2 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Particulars of mortgage/charge (3 pages) |
14 September 1995 | Memorandum and Articles of Association (28 pages) |
14 September 1995 | Memorandum and Articles of Association (14 pages) |
4 September 1995 | £ ic 112100/107100 30/03/95 £ sr 5000@1=5000 (1 page) |
4 September 1995 | £ ic 112100/107100 30/03/95 £ sr 5000@1=5000 (1 page) |
16 August 1995 | Return made up to 16/03/95; full list of members (6 pages) |
16 August 1995 | Return made up to 16/03/95; full list of members
|
14 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
14 June 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
4 October 1993 | Ad 17/09/93--------- £ si 60000@1=60000 £ ic 52100/112100 (2 pages) |
4 October 1993 | Ad 17/09/93--------- £ si 60000@1=60000 £ ic 52100/112100 (2 pages) |
17 October 1991 | Ad 31/07/91--------- £ si 32100@1=32100 £ ic 20000/52100 (2 pages) |
17 October 1991 | Ad 31/07/91--------- £ si 32100@1=32100 £ ic 20000/52100 (2 pages) |
19 December 1989 | Ad 30/09/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
19 December 1989 | Ad 30/09/89--------- £ si 5000@1=5000 £ ic 15000/20000 (2 pages) |
22 August 1987 | Allotment of shares (2 pages) |
22 August 1987 | Allotment of shares (2 pages) |
24 June 1987 | Company name changed hoodstone LIMITED\certificate issued on 24/06/87 (2 pages) |
24 June 1987 | Company name changed hoodstone LIMITED\certificate issued on 24/06/87 (2 pages) |
13 April 1987 | Certificate of Incorporation (1 page) |
13 April 1987 | Certificate of Incorporation (1 page) |