Worcester
WR1 2NT
Director Name | Mr Duncan James Martin |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 August 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Ian George Hunter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Malcolm Ward |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB |
Director Name | Mr Richard James Lord |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elland House 14a Beverley Road Market Weighton York YO43 3JP |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Green North East Trading Bidco Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 April 2018 | Liquidators' statement of receipts and payments to 16 February 2018 (7 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Statement of affairs with form 4.19 (6 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 March 2017 (2 pages) |
7 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
7 March 2017 | Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Appointment of a voluntary liquidator (2 pages) |
7 March 2017 | Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 March 2017 (2 pages) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
5 September 2016 | Appointment of Mr Duncan James Martin as a director on 30 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of Richard James Lord as a director on 30 August 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
18 July 2016 | Termination of appointment of Malcolm Ward as a director on 31 May 2016 (1 page) |
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
16 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
16 February 2016 | Full accounts made up to 30 June 2015 (13 pages) |
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
14 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
20 March 2014 | Appointment of Mr Richard James Lord as a director (3 pages) |
20 March 2014 | Appointment of Mr Craig Nicholas Butcher as a director (3 pages) |
17 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
17 January 2014 | Appointment of Malcolm Ward as a director (3 pages) |
17 January 2014 | Termination of appointment of Ian Hunter as a director (2 pages) |
17 January 2014 | Termination of appointment of Ian Hunter as a director (2 pages) |
15 January 2014 | Registered office address changed from Waterloo House, 2Nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA United Kingdom on 15 January 2014 (2 pages) |
15 January 2014 | Registered office address changed from Waterloo House, 2Nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA United Kingdom on 15 January 2014 (2 pages) |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
7 February 2013 | Director's details changed for Mr Ian George Hunter on 31 January 2013 (3 pages) |
3 July 2012 | Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages) |
3 July 2012 | Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages) |
3 July 2012 | Director's details changed for Mr Ian George Hunter on 17 June 2011 (2 pages) |
3 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|