Company NameCleveland Horseboxes Limited
Company StatusDissolved
Company Number07157148
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Secretary NameBrian Hanrahan
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address25 Cliffton Avenue
Eaglescliffe
Stockton On Tees
TS16 9AZ
Director NamePeter Nee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressJunction Works Normanby Road
South Bank
Middlesbrough
Cleveland
TS6 6SR
Director NameTracy Nee
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 17 June 2014)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressJunction Works Normanby Road
South Bank
Middlesbrough
Cleveland
TS6 6SR
Director NameMalcolm David Nee
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Normandy Road
South Bank
Middlesbrough
TS6 6SR

Location

Registered Address207 Normandy Road
South Bank
Middlesbrough
TS6 6SR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Shareholders

33 at £1Jeanann Wheatley
33.00%
Ordinary
33 at £1Peter Nee
33.00%
Ordinary
33 at £1Richard Bryan Clemmitt
33.00%
Ordinary
1 at £1Malcolm David Nee
1.00%
Ordinary

Financials

Year2014
Net Worth-£21,107
Cash£4
Current Liabilities£37,485

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
25 June 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 100
(5 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Appointment of Peter Nee as a director (2 pages)
3 October 2012Appointment of Tracy Nee as a director (2 pages)
3 October 2012Termination of appointment of Malcolm Nee as a director (1 page)
29 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 100
(4 pages)
3 August 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
15 February 2010Incorporation (48 pages)