Hartlepool
Cleveland
TS24 7DN
Secretary Name | Kelly Irene Crone |
---|---|
Status | Closed |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
5 at £1 | Kelly Irene Crone 50.00% Ordinary |
---|---|
5 at £1 | Peter Ian Crone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£62,850 |
Cash | £7 |
Current Liabilities | £166,176 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2015 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 September 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (12 pages) |
10 June 2015 | Liquidators statement of receipts and payments to 19 May 2015 (12 pages) |
10 June 2015 | Liquidators' statement of receipts and payments to 19 May 2015 (12 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 May 2013 | Statement of affairs with form 4.19 (7 pages) |
29 May 2013 | Resolution insolvency:res re fees (1 page) |
29 May 2013 | Resolution insolvency:res re fees (1 page) |
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Appointment of a voluntary liquidator (1 page) |
29 May 2013 | Statement of affairs with form 4.19 (7 pages) |
7 May 2013 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 7 May 2013 (2 pages) |
7 May 2013 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 7 May 2013 (2 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
9 November 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 May 2010 | Incorporation (47 pages) |
26 May 2010 | Incorporation (47 pages) |