Hartlepool
Cleveland
TS24 7DN
Registered Address | 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Built Up Area | West Yorkshire |
7 at £1 | Sean Paul Thompson 70.00% Ordinary |
---|---|
3 at £1 | Angela Rennie 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £191 |
Cash | £818 |
Current Liabilities | £13,328 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2017 | Final Gazette dissolved following liquidation (1 page) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
3 May 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 July 2016 | Appointment of a voluntary liquidator (1 page) |
27 July 2016 | Resolutions
|
27 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Statement of affairs with form 4.19 (6 pages) |
27 July 2016 | Appointment of a voluntary liquidator (1 page) |
23 June 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 23 June 2016 (2 pages) |
23 June 2016 | Registered office address changed from Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 23 June 2016 (2 pages) |
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 December 2013 | Director's details changed for Sean Paul Thompson on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Sean Paul Thompson on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Sean Paul Thompson on 9 December 2013 (2 pages) |
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|
16 October 2013 | Incorporation Statement of capital on 2013-10-16
|