Hartlepool
TS26 8JE
Director Name | Alan Edward Brown |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Optometrist |
Correspondence Address | Oaktree Lodge 11 The Village Green Thirsk North Yorkshire YO7 4HY |
Secretary Name | Andrea Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaktree Lodge 11 The Village Green Thirsk North Yorkshire YO7 4HY |
Secretary Name | Dinah Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 59 Brecon Crescent Ashton Under Lyne Lancashire OL6 8XP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
50 at £1 | Stuart Maxwell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,532 |
Cash | £50 |
Current Liabilities | £42,059 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Final Gazette dissolved following liquidation (1 page) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (22 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (22 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 12 June 2014 (22 pages) |
19 June 2014 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (23 pages) |
29 January 2014 | Liquidators' statement of receipts and payments to 3 January 2014 (23 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 3 January 2014 (23 pages) |
29 January 2014 | Liquidators statement of receipts and payments to 3 January 2014 (23 pages) |
17 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 January 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 January 2013 | Registered office address changed from 108 High Street Northallerton North Yorkshire DL7 8PP on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from 108 High Street Northallerton North Yorkshire DL7 8PP on 16 January 2013 (2 pages) |
15 January 2013 | Appointment of a voluntary liquidator (1 page) |
15 January 2013 | Statement of affairs with form 4.19 (7 pages) |
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of affairs with form 4.19 (7 pages) |
15 January 2013 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
24 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 January 2010 | Termination of appointment of Dinah Maxwell as a secretary (1 page) |
6 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of Dinah Maxwell as a secretary (1 page) |
6 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Stuart Andrew Maxwell on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Stuart Andrew Maxwell on 5 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of Dinah Maxwell as a secretary (1 page) |
5 January 2010 | Termination of appointment of Dinah Maxwell as a secretary (1 page) |
5 January 2010 | Director's details changed for Stuart Andrew Maxwell on 5 January 2010 (2 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
21 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
3 July 2008 | Return made up to 02/10/07; full list of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 July 2008 | Return made up to 02/10/07; full list of members (6 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 02/10/06; full list of members (6 pages) |
4 December 2006 | Return made up to 02/10/06; full list of members (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Return made up to 02/10/05; full list of members (6 pages) |
6 January 2006 | Return made up to 02/10/05; full list of members (6 pages) |
2 September 2005 | Return made up to 02/10/04; full list of members
|
2 September 2005 | Return made up to 02/10/04; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 02/10/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Return made up to 02/10/02; full list of members
|
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Return made up to 02/10/02; full list of members
|
24 April 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
24 April 2002 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
31 December 2001 | Return made up to 02/10/00; full list of members (6 pages) |
31 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 02/10/01; full list of members (6 pages) |
31 December 2001 | Return made up to 02/10/00; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
24 May 2001 | £ ic 100/50 25/12/00 £ sr 50@1=50 (1 page) |
24 May 2001 | Resolutions
|
24 May 2001 | £ ic 100/50 25/12/00 £ sr 50@1=50 (1 page) |
24 May 2001 | Resolutions
|
7 March 2001 | Director resigned (1 page) |
7 March 2001 | Director resigned (1 page) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 02/10/99; full list of members
|
28 October 1999 | Return made up to 02/10/99; full list of members
|
17 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
17 April 1999 | Full accounts made up to 31 October 1998 (11 pages) |
23 December 1998 | Return made up to 02/10/98; no change of members
|
23 December 1998 | Return made up to 02/10/98; no change of members
|
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (13 pages) |
16 October 1997 | Return made up to 02/10/97; no change of members
|
16 October 1997 | Return made up to 02/10/97; no change of members
|
11 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
11 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
8 January 1997 | Return made up to 10/10/96; full list of members
|
8 January 1997 | Return made up to 10/10/96; full list of members
|
20 March 1996 | Registered office changed on 20/03/96 from: 3 spinnaker house warrier quay hartlepool cleveland (1 page) |
20 March 1996 | Registered office changed on 20/03/96 from: 3 spinnaker house warrier quay hartlepool cleveland (1 page) |
14 December 1995 | Accounting reference date notified as 31/10 (1 page) |
14 December 1995 | Accounting reference date notified as 31/10 (1 page) |
13 December 1995 | Ad 10/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 December 1995 | Ad 10/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Incorporation (24 pages) |
10 October 1995 | Incorporation (24 pages) |