Stanley
County Durham
DH9 7YA
Director Name | Mr Kevin David Parker |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2014(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
Director Name | Mr Joseph Edmund Singleton |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Culworth Station Moreton Pinkney Daventry Northamptonshire NN11 3SQ |
Secretary Name | Mrs Pauline Ann Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Culworth Station Moreton Pinkney Daventry Northamptonshire NN11 3SQ |
Director Name | Mr Andrew Wybergh Sesemann |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 48 Ember Lane Esher Surrey KT10 8EP |
Secretary Name | Marie Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2003(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 April 2008) |
Role | Company Director |
Correspondence Address | 40 Vincent Road Coulsdon Surrey CR5 3DH |
Director Name | Mr Stuart Clive Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | euroclip.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 1 Greencroft Industrial Park Stanley County Durham DH9 7YA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
160k at £1 | Alfred Cox LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (4 pages) |
9 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
1 November 2018 | Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 December 2017 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
20 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
22 September 2014 | Statement of company's objects (2 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
22 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 30 November 2013 (1 page) |
28 August 2014 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 30 November 2012 (1 page) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
21 August 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
2 September 2010 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from unit 1 greencroft industrial park stanley county durham DH9 7YA (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from greenway house sugarswell business park shenington banbury oxfordshire OX15 6HW (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from unit 1 greencroft industrial park stanley county durham DH9 7YA (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from greenway house sugarswell business park shenington banbury oxfordshire OX15 6HW (1 page) |
8 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
8 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
14 April 2008 | Appointment terminated secretary marie rolls (1 page) |
14 April 2008 | Appointment terminated secretary marie rolls (1 page) |
28 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
31 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
31 August 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 07/02/07; full list of members (2 pages) |
9 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
9 August 2006 | Accounts for a small company made up to 30 November 2005 (7 pages) |
21 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
21 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
7 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
7 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
6 April 2005 | Resolutions
|
6 April 2005 | Resolutions
|
14 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
14 March 2005 | Return made up to 07/02/05; full list of members (2 pages) |
3 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
3 June 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
10 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
10 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
11 March 2004 | Secretary resigned (1 page) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Secretary resigned (1 page) |
23 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
23 March 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
26 November 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
26 November 2002 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
8 May 2002 | Resolutions
|
8 May 2002 | Ad 25/03/02--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
8 May 2002 | Ad 25/03/02--------- £ si 159999@1=159999 £ ic 1/160000 (2 pages) |
8 May 2002 | Resolutions
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
7 February 2002 | Incorporation (30 pages) |
7 February 2002 | Incorporation (30 pages) |