Hartlepool
TS26 0FB
Director Name | Mr John Hayes Mabley |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Clarence Road London SW19 8QB |
Director Name | Mr John Hayes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 111 Clarence Road London SW19 8QB |
Director Name | Mr Paul Archer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Park Oaksey Malmesbury Wiltshire SN16 9SD |
Website | www.europeaneventscorporation.co.uk |
---|
Registered Address | C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £112,505 |
Cash | £299,398 |
Current Liabilities | £215,711 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 May 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 May 2021 | Liquidators' statement of receipts and payments to 8 April 2021 (17 pages) |
9 December 2020 | Appointment of a voluntary liquidator (3 pages) |
9 December 2020 | Removal of liquidator by court order (6 pages) |
22 May 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (19 pages) |
6 June 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (15 pages) |
8 May 2018 | Registered office address changed from Hub One, First Floor, Units 204 & 206 the Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 8 May 2018 (2 pages) |
28 April 2018 | Appointment of a voluntary liquidator (2 pages) |
28 April 2018 | Resolutions
|
28 April 2018 | Statement of affairs (6 pages) |
27 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Cessation of Paul Archer as a person with significant control on 30 September 2016 (1 page) |
28 July 2017 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
28 July 2017 | Cessation of Paul Archer as a person with significant control on 28 July 2017 (1 page) |
17 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 December 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 October 2016 | Termination of appointment of Paul Archer as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Paul Archer as a director on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Hub One, First Floor, Units 204 & 206 the Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Hub One, First Floor, Units 204 & 206 the Innovation Centre, Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 30 September 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
21 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Resolutions
|
2 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 December 2013 | Director's details changed for Mr Paul Archer on 20 November 2013 (2 pages) |
18 December 2013 | Director's details changed for Mr Paul Archer on 20 November 2013 (2 pages) |
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
23 October 2012 | Statement of capital following an allotment of shares on 18 November 2011
|
6 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
6 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Appointment of Mr John Hayes Mabley as a director (2 pages) |
10 January 2011 | Termination of appointment of John Hayes as a director (1 page) |
10 January 2011 | Termination of appointment of John Hayes as a director (1 page) |
10 January 2011 | Appointment of Mr John Hayes Mabley as a director (2 pages) |
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|
17 November 2010 | Incorporation
|