Hartsil
Staffordshire
ST4 6AY
Director Name | Mr Philip Justin Yates |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2012(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Browside Farm Lyme Handley Whaley Bridge High Peak SK23 7BT |
Director Name | Mr Paul Simon Cheetham-Karcz |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Mr Roland Paul Yates |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Mr Benn Longshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW |
Director Name | Roland Paul Yates |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lock 90 Deansgate Locks Manchester Lancashire M1 5LW |
Website | onlineventuresgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 10580900 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£57,959 |
Cash | £528 |
Current Liabilities | £340,476 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
20 April 2018 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 29 April 2017 (16 pages) |
31 July 2017 | Liquidators' statement of receipts and payments to 29 April 2017 (16 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (9 pages) |
7 July 2016 | Liquidators' statement of receipts and payments to 29 April 2016 (9 pages) |
22 January 2016 | Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
22 January 2016 | Registered office address changed from Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages) |
3 December 2015 | Notice of completion of voluntary arrangement (6 pages) |
3 December 2015 | Notice of completion of voluntary arrangement (6 pages) |
14 May 2015 | Registered office address changed from C/O Online Ventures Group 51 Lever Street the Hive Core B, 4th Floor Manchester M1 1FN to Eaton House Station Road Guiseley Leeds LS20 8BX on 14 May 2015 (2 pages) |
14 May 2015 | Registered office address changed from C/O Online Ventures Group 51 Lever Street the Hive Core B, 4th Floor Manchester M1 1FN to Eaton House Station Road Guiseley Leeds LS20 8BX on 14 May 2015 (2 pages) |
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
13 May 2015 | Statement of affairs with form 4.19 (6 pages) |
13 May 2015 | Statement of affairs with form 4.19 (6 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Termination of appointment of Roland Paul Yates as a director on 31 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Roland Paul Yates as a director on 31 December 2014 (1 page) |
6 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2014 (7 pages) |
6 January 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 October 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
6 July 2014 | Registered office address changed from 86 King Street Manchester M2 4WQ England on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from 86 King Street Manchester M2 4WQ England on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from 86 King Street Manchester M2 4WQ England on 6 July 2014 (1 page) |
5 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
5 November 2013 | Notice to Registrar of companies voluntary arrangement taking effect (11 pages) |
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2013 | Registration of charge 076750410001 (26 pages) |
11 May 2013 | Registration of charge 076750410001 (26 pages) |
27 September 2012 | Appointment of Mr James Welch as a director (3 pages) |
27 September 2012 | Appointment of Mr Philip Justin Yates as a director (3 pages) |
27 September 2012 | Appointment of Mr Philip Justin Yates as a director (3 pages) |
27 September 2012 | Appointment of Mr James Welch as a director (3 pages) |
2 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW England on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Lock 90 Deansgate Locks Trumpet Street Manchester M1 5LW England on 21 September 2011 (1 page) |
20 September 2011 | Termination of appointment of Benn Longshaw as a director (2 pages) |
20 September 2011 | Termination of appointment of Benn Longshaw as a director (2 pages) |
15 September 2011 | Appointment of Roland Paul Yates as a director (3 pages) |
15 September 2011 | Appointment of Roland Paul Yates as a director (3 pages) |
20 June 2011 | Termination of appointment of Roland Yates as a director (1 page) |
20 June 2011 | Termination of appointment of Paul Cheetham-Karcz as a director (1 page) |
20 June 2011 | Termination of appointment of Roland Yates as a director (1 page) |
20 June 2011 | Appointment of Mr Benn Longshaw as a director (2 pages) |
20 June 2011 | Termination of appointment of Paul Cheetham-Karcz as a director (1 page) |
20 June 2011 | Appointment of Mr Benn Longshaw as a director (2 pages) |
20 June 2011 | Incorporation (23 pages) |
20 June 2011 | Incorporation (23 pages) |