Hartlepool
Cleveland
TS24 9NU
Secretary Name | Darren Luckhurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(same day as company formation) |
Role | Decorator |
Correspondence Address | 15 Stapylton Drive Horden Peterlee County Durham SR8 4HY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2006(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 | 07 November 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | -£35,057 |
Current Liabilities | £47,949 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
5 May 2016 | Liquidators' statement of receipts and payments to 18 April 2016 (22 pages) |
1 July 2015 | Liquidators statement of receipts and payments to 18 April 2015 (21 pages) |
1 July 2015 | Liquidators' statement of receipts and payments to 18 April 2015 (21 pages) |
16 May 2015 | Registered office address changed from Central House 47 st Paul's Street Leeds West Yorkshire LS1 2TE to C/O Armstrong Watson 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 16 May 2015 (2 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 18 April 2014 (16 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 18 April 2014 (16 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 18 April 2013 (12 pages) |
23 May 2013 | Liquidators statement of receipts and payments to 18 April 2013 (12 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 18 April 2012 (14 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 18 April 2012 (14 pages) |
10 May 2011 | Statement of affairs with form 4.19 (5 pages) |
10 May 2011 | Appointment of a voluntary liquidator (2 pages) |
10 May 2011 | Resolutions
|
11 April 2011 | Registered office address changed from 62 Whin Meadows Hartlepool Cleveland TS24 9NU on 11 April 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders Statement of capital on 2010-11-11
|
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (14 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 November 2008 | Return made up to 07/11/08; full list of members (3 pages) |
13 February 2008 | Return made up to 07/11/07; full list of members (6 pages) |
20 April 2007 | Accounting reference date extended from 30/11/07 to 31/03/08 (1 page) |
20 April 2007 | Ad 19/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 November 2006 | Incorporation (13 pages) |