The Parade
Hartlepool
Ts26
Director Name | Mr William Thompson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gowan Terrace Newcastle Upon Tyne Tyne & Wear NE2 2PS |
Director Name | John Thompson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 15 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Farm Highfield Lane Prudhoe On Tyne Northumberland NE42 6EY |
Director Name | Mr Stuart William Trow |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Vineries Chester Le Street County Durham DH3 3ND |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 2 Whitehall Quay Leeds West Yorkshire LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
50k at 1 | 4462996 Cal Solutions Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 February 2014 | Final Gazette dissolved following liquidation (1 page) |
15 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2013 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
15 November 2013 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (17 pages) |
3 June 2013 | Liquidators statement of receipts and payments to 27 March 2013 (17 pages) |
3 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (17 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (18 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 27 March 2012 (18 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (18 pages) |
7 April 2011 | Statement of affairs with form 4.19 (6 pages) |
7 April 2011 | Statement of affairs with form 4.19 (6 pages) |
7 April 2011 | Resolutions
|
7 April 2011 | Resolutions
|
7 April 2011 | Appointment of a voluntary liquidator (2 pages) |
7 April 2011 | Appointment of a voluntary liquidator (2 pages) |
11 March 2011 | Registered office address changed from Suite 614 Belasis Business Centre Belasis Hall Technology Park Billingham Teeside TS23 4EA on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Suite 614 Belasis Business Centre Belasis Hall Technology Park Billingham Teeside TS23 4EA on 11 March 2011 (2 pages) |
1 February 2011 | Termination of appointment of Graeme Armstrong as a secretary (1 page) |
1 February 2011 | Termination of appointment of Graeme Armstrong as a secretary (1 page) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders Statement of capital on 2010-08-23
|
7 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
7 May 2010 | Full accounts made up to 31 March 2009 (20 pages) |
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 29/07/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
26 January 2009 | Full accounts made up to 31 March 2008 (19 pages) |
17 November 2008 | Return made up to 29/07/08; full list of members (4 pages) |
17 November 2008 | Appointment Terminated Director stuart trow (1 page) |
17 November 2008 | Appointment terminated director stuart trow (1 page) |
17 November 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
28 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
26 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
26 September 2006 | Return made up to 29/07/06; full list of members (8 pages) |
29 November 2005 | Ad 25/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 November 2005 | Statement of affairs (23 pages) |
29 November 2005 | Ad 25/10/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
29 November 2005 | Statement of affairs (23 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Resolutions
|
25 November 2005 | Nc inc already adjusted 25/10/05 (1 page) |
25 November 2005 | Nc inc already adjusted 25/10/05 (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New director appointed (2 pages) |
26 September 2005 | Company name changed blazedon LIMITED\certificate issued on 26/09/05 (2 pages) |
26 September 2005 | Company name changed blazedon LIMITED\certificate issued on 26/09/05 (2 pages) |
29 July 2005 | Incorporation (16 pages) |
29 July 2005 | Incorporation (16 pages) |