Hartlepool
Cleveland
TS24 9PE
Director Name | Robert Edward Hanson Strickland |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 March 1992(1 year after company formation) |
Appointment Duration | 28 years (closed 17 March 2020) |
Role | Indusrial Cleaning Consultant |
Correspondence Address | 48 King Oswy Drive Hartlepool Cleveland TS24 9PE |
Secretary Name | Barry Michael Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Upper Street Islington London N1 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1991(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Bkr Haines Watts Sterling House 1 Sheepscar Court, Northside Business, Leeds Westyorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Year | 1998 |
---|---|
Net Worth | £11,966 |
Cash | £32,274 |
Current Liabilities | £95,518 |
Latest Accounts | 28 February 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 November 1999 | Appointment of a liquidator (1 page) |
2 November 1999 | Order of court to wind up (1 page) |
2 November 1999 | Order of court to wind up (1 page) |
2 November 1999 | Appointment of a liquidator (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: c/o rmt fava and co queens court business centre newport road middlesborough TS1 5EH (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: c/o rmt fava and co queens court business centre newport road middlesborough TS1 5EH (1 page) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: whitby buildings contractors compound boundary road north ici wilton middlesbrough TS90 8JA (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: whitby buildings contractors compound boundary road north ici wilton middlesbrough TS90 8JA (1 page) |
28 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
28 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
29 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
29 January 1998 | Accounts for a small company made up to 28 February 1997 (4 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Return made up to 01/03/97; no change of members
|
22 April 1997 | Return made up to 01/03/97; no change of members
|
14 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
12 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
12 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
25 February 1996 | Amended full accounts made up to 28 February 1995 (11 pages) |
25 February 1996 | Amended full accounts made up to 28 February 1995 (11 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (12 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
20 April 1995 | Return made up to 01/03/95; full list of members
|
20 April 1995 | Return made up to 01/03/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |