Hartlepool
TS24 0PU
Director Name | Gina Louise Seller |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 3 Cliff Terrace Hartlepool TS24 0PU |
Secretary Name | Gina Louise Seller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Cliff Terrace Hartlepool TS24 0PU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 96 Knutsford Road Wilmslow Cheshire SK9 6JD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £60 |
Current Liabilities | £17 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Return made up to 02/04/07; full list of members (4 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 3 cliff terrace the headland hartlepool TS24 0PU (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 May 2006 | Return made up to 02/04/06; full list of members (2 pages) |
8 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
29 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
28 April 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
14 April 2004 | Return made up to 02/04/04; full list of members
|
1 December 2003 | Registered office changed on 01/12/03 from: 33 saint hilda street hartlepool cleveland TS24 0QZ (1 page) |
6 August 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
7 May 2002 | Return made up to 02/04/02; full list of members
|
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
25 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 3-5 scarborough street hartlepool cleveland TS24 7DA (1 page) |
29 June 2000 | Return made up to 02/04/00; full list of members
|
30 June 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
2 April 1998 | Incorporation (17 pages) |