Hartlepool
Cleveland
TS26 0RA
Secretary Name | Karen Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 496 West Dyke Road Redcar TS10 4QL |
Secretary Name | Anne Jamieson Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 May 2008) |
Role | Secretary |
Correspondence Address | 22 Greenwood Road Hartlepool Cleveland TS24 8DB |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | Md Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Frederick House Dean Group Business Park Brenda Road, Hartlepool TS25 2BW |
Registered Address | 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | Cameron Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £321,776 |
Gross Profit | £92,586 |
Net Worth | -£4,684 |
Current Liabilities | £134,735 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 September 2012 | Final Gazette dissolved following liquidation (1 page) |
7 June 2012 | Administrator's progress report to 29 May 2012 (18 pages) |
7 June 2012 | Notice of move from Administration to Dissolution on 29 May 2012 (15 pages) |
7 June 2012 | Administrator's progress report to 29 May 2012 (18 pages) |
7 June 2012 | Notice of move from Administration to Dissolution (15 pages) |
8 February 2012 | Notice of deemed approval of proposals (2 pages) |
8 February 2012 | Notice of deemed approval of proposals (2 pages) |
24 January 2012 | Statement of administrator's proposal (17 pages) |
24 January 2012 | Statement of administrator's proposal (17 pages) |
13 December 2011 | Registered office address changed from 13 Goshawk Road Bishop Cuthbert Hartlepool Cleveland TS26 0RA on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from 13 Goshawk Road Bishop Cuthbert Hartlepool Cleveland TS26 0RA on 13 December 2011 (2 pages) |
12 December 2011 | Appointment of an administrator (1 page) |
12 December 2011 | Appointment of an administrator (1 page) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
9 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
9 March 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
22 October 2010 | Director's details changed for Mr Cameron Watson on 12 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Cameron Watson on 12 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
22 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (3 pages) |
16 June 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
16 June 2010 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (11 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2009 | Registered office address changed from 22 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Cameron Watson on 1 August 2009 (3 pages) |
2 December 2009 | Director's details changed for Cameron Watson on 1 August 2009 (3 pages) |
2 December 2009 | Registered office address changed from 22 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Cameron Watson on 1 August 2009 (3 pages) |
2 December 2009 | Registered office address changed from 22 Lister Road North West Industrial Estate Peterlee County Durham SR8 2RB on 2 December 2009 (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 September 2008 | Return made up to 12/08/08; no change of members (6 pages) |
1 September 2008 | Return made up to 12/08/08; no change of members (6 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
24 June 2008 | Appointment Terminated Secretary anne watson (1 page) |
24 June 2008 | Appointment terminated secretary anne watson (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
17 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
17 October 2007 | Return made up to 12/08/07; no change of members (6 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 20 rothswaite close hartlepool cleveland TS24 8RE (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 20 rothswaite close hartlepool cleveland TS24 8RE (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: queensway house, queensway middlesbrough cleveland TS3 8TF (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: queensway house, queensway middlesbrough cleveland TS3 8TF (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 12/08/06; full list of members (2 pages) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: 7 lowthian road hartlepool cleveland TS24 8BH (1 page) |
1 February 2007 | Return made up to 12/08/06; full list of members (2 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | Incorporation (13 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Incorporation (13 pages) |
12 August 2005 | New director appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Director resigned (1 page) |