Redcar
Cleveland
TS10 5BZ
Secretary Name | Peter Carragher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(7 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 23 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42a Kirkleatham Lane Redcar Cleveland TS10 5BZ |
Director Name | Mr Andrew Robert Kelley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Vincent House 33 Coatham Road Redcar TS10 1SA |
Director Name | Michael Powell Hjort |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Burnage Close Liverpool Merseyside L24 2TT |
Secretary Name | Michael Powell Hjort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Burnage Close Liverpool Merseyside L24 2TT |
Registered Address | Second Floor Cuthbert House Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
50 at 1 | A Kelly 50.00% Ordinary |
---|---|
50 at 1 | P Carragher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150 |
Cash | £6,862 |
Current Liabilities | £82,929 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2016 | Final Gazette dissolved following liquidation (1 page) |
23 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
23 October 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 12 August 2014 (13 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (13 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 12 August 2014 (13 pages) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Appointment of a voluntary liquidator (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Statement of affairs with form 4.19 (6 pages) |
9 September 2013 | Appointment of a voluntary liquidator (1 page) |
9 September 2013 | Statement of affairs with form 4.19 (6 pages) |
8 August 2013 | Registered office address changed from 104 Lord Street Redcar Cleveland TS10 1BP on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 104 Lord Street Redcar Cleveland TS10 1BP on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 104 Lord Street Redcar Cleveland TS10 1BP on 8 August 2013 (2 pages) |
28 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2012 (3 pages) |
28 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2012 (3 pages) |
30 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (4 pages) |
30 January 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2011 (4 pages) |
20 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages) |
20 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (8 pages) |
20 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2010 (8 pages) |
20 January 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
19 April 2010 | Termination of appointment of Andrew Kelley as a director (1 page) |
19 April 2010 | Termination of appointment of Andrew Kelley as a director (1 page) |
4 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages) |
4 January 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 December 2009 (2 pages) |
29 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 02/04/09; full list of members (4 pages) |
25 June 2009 | Return made up to 02/04/08; full list of members (4 pages) |
25 June 2009 | Return made up to 02/04/08; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
1 April 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
27 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (28 pages) |
27 December 2008 | Notice to Registrar of companies voluntary arrangement taking effect (28 pages) |
15 October 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
15 October 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
20 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
20 June 2007 | Return made up to 02/04/07; full list of members (7 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
7 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
8 September 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
8 September 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 02/04/06; full list of members
|
27 April 2006 | Return made up to 02/04/06; full list of members
|
27 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
27 May 2005 | Return made up to 02/04/05; full list of members (7 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: st vincent house 33 coatham road redcar TS10 1SA (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: st vincent house 33 coatham road redcar TS10 1SA (1 page) |
1 November 2004 | Company name changed morepoint homecare LIMITED\certificate issued on 01/11/04 (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | New secretary appointed;new director appointed (2 pages) |
1 November 2004 | Company name changed morepoint homecare LIMITED\certificate issued on 01/11/04 (2 pages) |
2 April 2004 | Incorporation (12 pages) |
2 April 2004 | Incorporation (12 pages) |