45 The Oval
Hartlepool
Cleveland
TS26 9QH
Director Name | Angela Dawn Pearson |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(80 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 January 2020) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Oval Hartlepool Cleveland TS26 9QH |
Director Name | Brenda Pearson |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(80 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 14 January 2020) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Southclose 45 The Oval Hartlepool TS26 9QH |
Secretary Name | Mr Alan Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(69 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southclose 45 The Oval Hartlepool Cleveland TS26 9QH |
Secretary Name | Mr Keith Shaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 1997(74 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Catcote Road Hartlepool Cleveland TS25 4HQ |
Director Name | Patrick Michael Hutchinson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(80 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 September 2013) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winthorpe Grove Hartlepool Cleveland TS25 2JZ |
Director Name | Susan Jiggins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(80 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brandon Close Hartlepool Cleveland TS25 2LN |
Director Name | Mr Christopher Alan Pearson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(80 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 The Oval Hartlepool Cleveland TS26 9QH |
Director Name | Mr Keith Shaw |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2003(80 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 March 2014) |
Role | Financial |
Country of Residence | England |
Correspondence Address | 89 Catcote Road Hartlepool Cleveland TS25 4HQ |
Director Name | Mr Ian Matthew Wilson |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2014) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Usworth Road Hartlepool TS25 1PD |
Registered Address | C/O Mazars Llp One St Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,352 |
Current Liabilities | £216,735 |
Latest Accounts | 31 March 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
2 October 2018 | Liquidators' statement of receipts and payments to 23 July 2018 (22 pages) |
26 April 2018 | Registered office address changed from Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 26 April 2018 (2 pages) |
19 April 2018 | Appointment of a voluntary liquidator (3 pages) |
19 April 2018 | Removal of liquidator by court order (18 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (20 pages) |
22 September 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (20 pages) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
3 November 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (21 pages) |
3 November 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (21 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 October 2015 | Liquidators statement of receipts and payments to 23 July 2015 (11 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (11 pages) |
2 October 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (11 pages) |
5 August 2014 | Registered office address changed from Usworth Road Hartlepool TS25 1PD to Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN on 5 August 2014 (1 page) |
5 August 2014 | Appointment of a voluntary liquidator (2 pages) |
5 August 2014 | Registered office address changed from Usworth Road Hartlepool TS25 1PD to Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN on 5 August 2014 (1 page) |
5 August 2014 | Statement of affairs with form 4.19 (7 pages) |
5 August 2014 | Registered office address changed from Usworth Road Hartlepool TS25 1PD to Mazars House Gelderd Road Gilersome Leeds West Yorkshire LS27 7JN on 5 August 2014 (1 page) |
5 August 2014 | Statement of affairs with form 4.19 (7 pages) |
5 August 2014 | Resolutions
|
5 August 2014 | Appointment of a voluntary liquidator (2 pages) |
20 June 2014 | Registration of charge 001906810007 (26 pages) |
20 June 2014 | Registration of charge 001906810007 (26 pages) |
20 June 2014 | Termination of appointment of Ian Wilson as a director (1 page) |
20 June 2014 | Termination of appointment of Ian Wilson as a director (1 page) |
20 March 2014 | Termination of appointment of Keith Shaw as a director (1 page) |
20 March 2014 | Termination of appointment of Susan Jiggins as a director (1 page) |
20 March 2014 | Termination of appointment of Susan Jiggins as a director (1 page) |
20 March 2014 | Termination of appointment of Keith Shaw as a secretary (1 page) |
20 March 2014 | Termination of appointment of Keith Shaw as a director (1 page) |
20 March 2014 | Termination of appointment of Keith Shaw as a secretary (1 page) |
7 March 2014 | Termination of appointment of Christopher Pearson as a director (1 page) |
7 March 2014 | Termination of appointment of Christopher Pearson as a director (1 page) |
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Termination of appointment of Patrick Hutchinson as a director (1 page) |
18 September 2013 | Termination of appointment of Patrick Hutchinson as a director (1 page) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (11 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (11 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2011 | Register inspection address has been changed from C/O Edward Egglestone 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page) |
19 December 2011 | Register inspection address has been changed from C/O Edward Egglestone 3-5 Scarborough Street Hartlepool Cleveland TS24 7DA United Kingdom (1 page) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (11 pages) |
19 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (11 pages) |
28 October 2011 | Appointment of Mr Ian Matthew Wilson as a director (2 pages) |
28 October 2011 | Appointment of Mr Ian Matthew Wilson as a director (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
14 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Director's details changed for Keith Shaw on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Patrick Michael Hutchinson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Keith Shaw on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Alan Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Jiggins on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Susan Jiggins on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Angela Dawn Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Angela Dawn Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Christopher Alan Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Christopher Alan Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Patrick Michael Hutchinson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Alan Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Brenda Pearson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Brenda Pearson on 21 December 2009 (2 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 18/12/08; full list of members (5 pages) |
9 May 2008 | Return made up to 18/12/07; full list of members (5 pages) |
9 May 2008 | Return made up to 18/12/07; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
21 January 2007 | Return made up to 18/12/06; full list of members (9 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: 5/7 tower street hartlepool cleveland TS24 7HJ (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 5/7 tower street hartlepool cleveland TS24 7HJ (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
3 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
4 January 2006 | Return made up to 18/12/05; full list of members (9 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 18/12/04; full list of members (7 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 June 2004 | Particulars of mortgage/charge (7 pages) |
5 June 2004 | Particulars of mortgage/charge (7 pages) |
10 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 18/12/03; full list of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
18 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 18/12/01; full list of members (6 pages) |
1 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
1 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
28 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
12 December 1997 | Return made up to 18/12/97; no change of members (4 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 18/12/96; no change of members (4 pages) |
22 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
22 January 1996 | Return made up to 18/12/95; full list of members (6 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
3 May 1995 | Return made up to 18/12/94; no change of members (4 pages) |
3 May 1995 | Return made up to 18/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
13 March 1991 | Memorandum and Articles of Association (12 pages) |
13 March 1991 | Memorandum and Articles of Association (12 pages) |