Hartlepool
Cleveland
TS26 0RN
Director Name | Mark John Farrar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(5 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barley Close Hartlepool Cleveland TS26 0RN |
Secretary Name | Charlotte Louise Farrar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2005(5 days after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Barley Close Hartlepool Cleveland TS26 0RN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
1 at £1 | Charlotte Louise Farrar 50.00% Ordinary |
---|---|
1 at £1 | Mark John Farrar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,252 |
Current Liabilities | £103,453 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | Liquidators statement of receipts and payments to 17 April 2015 (24 pages) |
5 May 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 17 April 2015 (24 pages) |
19 August 2014 | Liquidators' statement of receipts and payments to 10 July 2014 (25 pages) |
19 August 2014 | Liquidators statement of receipts and payments to 10 July 2014 (25 pages) |
18 July 2013 | Registered office address changed from C/O Wynyard Accountancy Ltd 136 the Stables Wynyard Billingham Cleveland TS22 5QY United Kingdom on 18 July 2013 (2 pages) |
17 July 2013 | Resolutions
|
17 July 2013 | Appointment of a voluntary liquidator (1 page) |
17 July 2013 | Statement of affairs with form 4.19 (6 pages) |
6 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
17 October 2012 | Registered office address changed from C/O Keith Thomas 66 Church Street Hartlepool TS24 7DN United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Registered office address changed from 39B York Road Hartlepool Cleveland TS26 8AH on 26 March 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Director's details changed for Mark John Farrar on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Charlotte Louise Farrar on 23 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 February 2008 | Return made up to 10/02/08; full list of members (4 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 June 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
6 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New secretary appointed;new director appointed (2 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: certax accounting (hartlepool) LIMITED 39B york road hartlepool TS26 8AH (1 page) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
17 February 2005 | Director resigned (1 page) |
10 February 2005 | Incorporation (6 pages) |