Hartlepool
Cleveland
TS26 0WE
Secretary Name | Laura Wilderspin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Dewberry Close Hartlepool Cleveland TS26 0WE |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50 at £1 | Graham Kenneth Wilderspin 50.00% Ordinary |
---|---|
50 at £1 | Laura Wilderspin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,167 |
Cash | £139 |
Current Liabilities | £109,377 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Next Return Due | 17 May 2017 (overdue) |
---|
4 August 2023 | Liquidators' statement of receipts and payments to 10 March 2023 (21 pages) |
---|---|
28 July 2022 | Liquidators' statement of receipts and payments to 10 March 2022 (22 pages) |
9 June 2021 | Liquidators' statement of receipts and payments to 10 March 2021 (22 pages) |
18 May 2020 | Liquidators' statement of receipts and payments to 10 March 2020 (21 pages) |
21 May 2019 | Liquidators' statement of receipts and payments to 10 March 2019 (20 pages) |
17 July 2018 | Removal of liquidator by court order (13 pages) |
9 July 2018 | Appointment of a voluntary liquidator (3 pages) |
4 May 2018 | Liquidators' statement of receipts and payments to 10 March 2018 (20 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (18 pages) |
12 May 2017 | Liquidators' statement of receipts and payments to 10 March 2017 (18 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Declaration of solvency (5 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 March 2016 | Registered office address changed from 12 Dewberry Close Hartlepool TS26 0WE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 22 March 2016 (2 pages) |
22 March 2016 | Declaration of solvency (5 pages) |
22 March 2016 | Registered office address changed from 12 Dewberry Close Hartlepool TS26 0WE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 22 March 2016 (2 pages) |
11 March 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
11 March 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
17 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
2 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
2 July 2012 | Register(s) moved to registered inspection location (1 page) |
2 July 2012 | Register inspection address has been changed (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
14 September 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
3 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (15 pages) |
23 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
23 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (11 pages) |
14 July 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
14 July 2010 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 03/05/09; full list of members (5 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
23 April 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
23 October 2008 | Return made up to 03/05/08; full list of members (6 pages) |
23 October 2008 | Return made up to 03/05/08; full list of members (6 pages) |
7 August 2007 | Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2007 | Ad 24/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
3 May 2007 | Incorporation (13 pages) |
3 May 2007 | Incorporation (13 pages) |