High Hesleden
Hartlepool
Cleveland
TS27 4QD
Director Name | Mr Stephen Robert Rookes |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(1 month after company formation) |
Appointment Duration | 10 years, 7 months (closed 09 October 2014) |
Role | Mechanical Services Engineer |
Country of Residence | England |
Correspondence Address | Gainsborough House Mickle Hill Road High Hesleden Cleveland TS27 4QD |
Director Name | Mr Mark Rookes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 August 2012) |
Role | Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | Gainsborough House, High Hesleden, Hartlepool Cleveland TS27 4QD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
1 at £1 | Mark Rookes 50.00% Ordinary |
---|---|
1 at £1 | Stephen Rookes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,712 |
Cash | £3,165 |
Current Liabilities | £1,389 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Final Gazette dissolved following liquidation (1 page) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
9 July 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
26 March 2014 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 26 March 2014 (2 pages) |
26 March 2014 | Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 26 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from Gainsborough House, High Hesleden, Hartlepool Cleveland TS27 4QD on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from Gainsborough House, High Hesleden, Hartlepool Cleveland TS27 4QD on 19 March 2014 (2 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 5 November 2013 (16 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (16 pages) |
29 November 2013 | Liquidators' statement of receipts and payments to 5 November 2013 (16 pages) |
29 November 2013 | Liquidators statement of receipts and payments to 5 November 2013 (16 pages) |
12 November 2012 | Statement of affairs with form 4.19 (5 pages) |
12 November 2012 | Appointment of a voluntary liquidator (2 pages) |
12 November 2012 | Resolutions
|
12 November 2012 | Resolutions
|
12 November 2012 | Appointment of a voluntary liquidator (2 pages) |
12 November 2012 | Statement of affairs with form 4.19 (5 pages) |
4 September 2012 | Termination of appointment of Mark Rookes as a director (1 page) |
4 September 2012 | Termination of appointment of Mark Rookes as a director (1 page) |
16 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Appointment of Mr Mark Rookes as a director (2 pages) |
21 July 2011 | Appointment of Mr Mark Rookes as a director (2 pages) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 April 2010 | Director's details changed for Stephen Rookes on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Stephen Rookes on 2 April 2010 (2 pages) |
2 April 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Director's details changed for Stephen Rookes on 2 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Return made up to 04/02/08; full list of members (3 pages) |
1 December 2008 | Return made up to 04/02/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 June 2007 | Return made up to 04/02/07; no change of members (6 pages) |
22 June 2007 | Return made up to 04/02/07; no change of members (6 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
17 February 2006 | Return made up to 04/02/06; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
25 April 2005 | Return made up to 04/02/05; full list of members (6 pages) |
29 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (1 page) |
19 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New secretary appointed (1 page) |
4 February 2004 | Incorporation (13 pages) |
4 February 2004 | Incorporation (13 pages) |