Hartlepool
Cleveland
TS25 2AL
Secretary Name | Geoffrey Mark Pearson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 1999(same day as company formation) |
Role | Law Cost Draftsman |
Correspondence Address | 6 Claremont Gardens Stockton On Tees Durham TS19 7EQ |
Director Name | Thomas Ian Marshall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | IFA |
Correspondence Address | 42 Ovingham Close Washington Tyne & Wear NE38 8NP |
Director Name | Brian Norlund |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | IFA |
Correspondence Address | 47 Chadderton Drive Thornaby Stockton On Tees TS17 9QG |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Haines Watts First Floor Park House Park Square West Leeds LS1 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£63,815 |
Current Liabilities | £265,490 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | Dissolved (1 page) |
---|---|
16 October 2006 | Liquidators statement of receipts and payments (7 pages) |
16 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2006 | Liquidators statement of receipts and payments (7 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | Resignation of a liquidator (1 page) |
16 August 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Statement of affairs (6 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Appointment of a voluntary liquidator (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 27 norton road stockton on tees TS18 2BW (1 page) |
30 March 2004 | Return made up to 27/10/03; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
26 March 2003 | Return made up to 27/10/02; full list of members (8 pages) |
17 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
15 April 2002 | Return made up to 27/10/01; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
10 December 2000 | Return made up to 27/10/00; full list of members
|
13 June 2000 | Ad 22/12/99--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
13 June 2000 | Ad 27/10/99--------- £ si 799@1=799 £ ic 51/850 (2 pages) |
25 May 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
27 October 1999 | Incorporation (16 pages) |