Hartlepool
TS24 0UN
Director Name | Mr David Steve Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
Registered Address | Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2012 |
---|---|
Net Worth | -£8,746 |
Cash | £616 |
Current Liabilities | £88,776 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
18 May 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (23 pages) |
26 September 2015 | Company name changed pre beat LIMITED\certificate issued on 26/09/15
|
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Change of name notice (2 pages) |
26 September 2015 | Company name changed pre beat LIMITED\certificate issued on 26/09/15
|
18 September 2015 | Notice of completion of voluntary arrangement (17 pages) |
18 September 2015 | Notice of completion of voluntary arrangement (17 pages) |
15 September 2015 | Statement of affairs with form 4.19 (7 pages) |
15 September 2015 | Registered office address changed from Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of a voluntary liquidator (1 page) |
15 September 2015 | Statement of affairs with form 4.19 (7 pages) |
15 September 2015 | Registered office address changed from Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of a voluntary liquidator (1 page) |
15 September 2015 | Resolutions
|
28 January 2015 | Registered office address changed from Unit 3 Unit 3, Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB on 28 January 2015 (1 page) |
28 January 2015 | Registered office address changed from Unit 3 Unit 3, Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB England to Phillips House Sandgate Industrial Estate Hartlepool Cleveland TS25 1UB on 28 January 2015 (1 page) |
14 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
14 October 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 May 2014 | Registered office address changed from 110 Whitby Street South Hartlepool TS24 7LP on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 110 Whitby Street South Hartlepool TS24 7LP on 14 May 2014 (1 page) |
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Registered office address changed from 110 Whitby Street Hartlepool TS24 7LP on 22 March 2013 (1 page) |
22 March 2013 | Registered office address changed from 110 Whitby Street Hartlepool TS24 7LP on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 April 2012 | Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 13 April 2012 (2 pages) |
13 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 April 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 April 2012 | Registered office address changed from 17/25 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom on 13 April 2012 (2 pages) |
13 April 2012 | Appointment of Darren Lowery as a director (3 pages) |
13 April 2012 | Appointment of Darren Lowery as a director (3 pages) |
3 April 2012 | Termination of appointment of David Burns as a director (2 pages) |
3 April 2012 | Termination of appointment of David Burns as a director (2 pages) |
20 March 2012 | Incorporation (14 pages) |
20 March 2012 | Incorporation (14 pages) |