Middlesbrough
TS3 6AG
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2017(1 year after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey KT16 8LA |
Director Name | Mr Kevin O'Donnell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2016(same day as company formation) |
Role | Contacts Manager |
Country of Residence | Republic Of Ireland |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Director Name | Mr Terence Michael Flannagan |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Close Ashton-In-Makerfield Wigan WN4 0SB |
Director Name | Mr Steven Winspear |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2016(5 months after company formation) |
Appointment Duration | 4 months (resigned 23 February 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Frederick House Brenda Road Hartlepool TS25 2BW |
Director Name | Mr Stephen Mark Drummond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3b Lockheed Court Preston Farm Stockton On Tees TS18 3SH |
Director Name | Mr Ariel Max Vegoda |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
Registered Address | Hughes House Cargo Fleet Road Middlesbrough TS3 6AG |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Sqn Afif (Diamond) Limited Classification: A registered charge Outstanding |
---|
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2019 | Voluntary strike-off action has been suspended (1 page) |
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2019 | Application to strike the company off the register (3 pages) |
13 July 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
16 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Termination of appointment of a director (1 page) |
26 April 2018 | Termination of appointment of Stephen Mark Drummond as a director on 25 April 2018 (1 page) |
26 April 2018 | Termination of appointment of Ariel Max Vegoda as a director on 25 April 2018 (1 page) |
5 March 2018 | Notification of Biopower Group Limited as a person with significant control on 20 July 2016 (2 pages) |
5 March 2018 | Change of details for Biopower Group Limited as a person with significant control on 6 March 2017 (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Notification of a person with significant control statement (2 pages) |
20 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
9 June 2017 | Appointment of Mr Ariel Max Vegoda as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Ariel Max Vegoda as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Timothy Rodney Spring as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Timothy Rodney Spring as a director on 9 June 2017 (2 pages) |
6 March 2017 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW United Kingdom to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 6 March 2017 (1 page) |
6 March 2017 | Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW United Kingdom to Hughes House Cargo Fleet Road Middlesbrough TS3 6AG on 6 March 2017 (1 page) |
23 February 2017 | Appointment of Mr Stephen Mark Drummond as a director on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Steven Winspear as a director on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Stephen Mark Drummond as a director on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Donal James Hughes as a director on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Steven Winspear as a director on 23 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Donal James Hughes as a director on 23 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Kevin O'donnell as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Kevin O'donnell as a director on 23 February 2017 (1 page) |
31 January 2017 | Termination of appointment of Terence Michael Flannagan as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Terence Michael Flannagan as a director on 31 January 2017 (1 page) |
1 November 2016 | Appointment of Mr Steven Winspear as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Steven Winspear as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Terence Michael Flannagan as a director on 24 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Terence Michael Flannagan as a director on 24 October 2016 (2 pages) |
19 October 2016 | Sub-division of shares on 7 July 2016 (6 pages) |
19 October 2016 | Sub-division of shares on 7 July 2016 (6 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
27 July 2016 | Second filing of a statement of capital following an allotment of shares on 7 July 2016
|
27 July 2016 | Second filing of a statement of capital following an allotment of shares on 7 July 2016
|
21 July 2016 | Registration of charge 102038320001, created on 20 July 2016 (32 pages) |
21 July 2016 | Registration of charge 102038320001, created on 20 July 2016 (32 pages) |
8 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|
27 May 2016 | Incorporation Statement of capital on 2016-05-27
|