Hartlepool
Cleveland
TS24 7DN
Secretary Name | Joel Albion Hauxwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2013(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 December 2017) |
Role | Company Director |
Correspondence Address | 73 Church Street Hartlepool Cleveland TS24 7DN |
Director Name | Mr Samuel Reid |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(1 year after company formation) |
Appointment Duration | 4 years, 6 months (closed 14 December 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eco One Suite 3 Highcliffe Business Park Ingham Lincoln Lincolnshire LN1 2YQ |
Director Name | Mr Jeffrey Martin Elwin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Church Street Hartlepool Cleveland TS24 7DN |
Secretary Name | Mr Jeffrey Martin Elwin |
---|---|
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Church Street Hartlepool Cleveland TS24 7DN |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link 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 |
Year | 2012 |
---|---|
Net Worth | -£4,745 |
Cash | £1,591 |
Current Liabilities | £18,343 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2017 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
26 May 2017 | Liquidators' statement of receipts and payments to 16 March 2017 (19 pages) |
26 May 2016 | Liquidators' statement of receipts and payments to 16 March 2016 (17 pages) |
26 May 2016 | Liquidators statement of receipts and payments to 16 March 2016 (17 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 16 March 2015 (14 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (14 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
25 March 2014 | Statement of affairs with form 4.19 (6 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Appointment of a voluntary liquidator (1 page) |
25 March 2014 | Resolution insolvency:res re fees (1 page) |
3 March 2014 | Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln LN1 2YQ England on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln LN1 2YQ England on 3 March 2014 (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 August 2013 | Appointment of Mr Samuel Reid as a director (3 pages) |
3 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln Lincolnshire LN1 2YQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 73 Church Street Hartlepool Cleveland TS24 7DN England on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Suite 3 Eco-One Highcliffe Farm Ingham Lincoln Lincolnshire LN1 2YQ on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 73 Church Street Hartlepool Cleveland TS24 7DN England on 3 July 2013 (1 page) |
1 July 2013 | Appointment of Joel Albion Hauxwell as a secretary (3 pages) |
1 July 2013 | Termination of appointment of Jeffrey Elwin as a director (2 pages) |
1 July 2013 | Termination of appointment of Jeffrey Elwin as a secretary (2 pages) |
24 June 2013 | Registered office address changed from 73 Church Street Hartlepool Cleveland TS24 7DN United Kingdom on 24 June 2013 (2 pages) |
21 May 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
21 May 2012 | Incorporation
|
21 May 2012 | Incorporation
|