Hartlepool
Cleveland
TS26 0SP
Secretary Name | Jill Lundrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 11 Topcliffe Street Hartlepool Cleveland TS26 8LL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trinity House Breightmet Street Bolton Lancashire BL2 1BR |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £112,983 |
Cash | £85,460 |
Current Liabilities | £126,786 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2002 | Application for striking-off (1 page) |
13 July 2001 | Return made up to 05/06/01; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
22 June 2000 | Return made up to 05/06/00; full list of members (8 pages) |
11 January 2000 | Nc inc already adjusted 11/10/99 (1 page) |
11 January 2000 | Resolutions
|
11 January 2000 | Ad 11/10/99--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
4 November 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
20 August 1999 | Director's particulars changed (2 pages) |
16 June 1999 | Return made up to 05/06/99; full list of members (6 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: chancetip LTD room 8 10 tower street hartlepool TS24 7HD (1 page) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 January 1999 | Ad 06/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 1998 | Return made up to 05/06/98; full list of members
|
28 July 1997 | Particulars of mortgage/charge (4 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 1997 | Incorporation (9 pages) |