Elwick
Hartlepool
TS27 3GZ
Director Name | Mr Paul Grylls |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2018(9 years, 5 months after company formation) |
Appointment Duration | 10 months (closed 20 August 2019) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gc Property Management Llp, The Grange Business Ce Billingham TS23 1LG |
Director Name | Mr Neil Timothy McMillan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(3 days after company formation) |
Appointment Duration | 7 years (resigned 25 May 2016) |
Role | Property And Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Darlington Road Hartburn Stockton On Tees Cleveland TS18 5EY |
Director Name | Mjr Christopher Michael Ives |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2016(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
Registered Address | The Grange Business Centre Belasis Avenue Billingham Cleveland TS23 1LG |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Arlington Property (North East) LLP 50.00% Ordinary |
---|---|
1 at £1 | Maple Oak LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,647 |
Cash | £11,287 |
Current Liabilities | £462,268 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2018 | Termination of appointment of Christopher Michael Ives as a director on 23 October 2018 (1 page) |
28 November 2018 | Appointment of Mr Paul Grylls as a director on 23 October 2018 (2 pages) |
22 November 2018 | Cessation of Christopher Michael Ives as a person with significant control on 24 October 2018 (3 pages) |
22 November 2018 | Notification of Durham Gate Limited (Crn: 03072593 as a person with significant control on 24 October 2018 (4 pages) |
11 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
25 May 2016 | Termination of appointment of Neil Timothy Mcmillan as a director on 25 May 2016 (1 page) |
25 May 2016 | Appointment of Mr Christopher Michael Ives as a director on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Christopher Michael Ives as a director on 25 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Neil Timothy Mcmillan as a director on 25 May 2016 (1 page) |
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
27 February 2013 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Registered office address changed from 26 Victoria Road Hartlepool Teesside TS26 8DD on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 26 Victoria Road Hartlepool Teesside TS26 8DD on 28 July 2010 (1 page) |
28 July 2010 | Director's details changed for Neil Timothy Mcmillan on 30 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Neil Timothy Mcmillan on 30 April 2010 (2 pages) |
28 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Director appointed neil timothy mcmillan (2 pages) |
5 June 2009 | Director appointed neil timothy mcmillan (2 pages) |
5 May 2009 | Incorporation (12 pages) |
5 May 2009 | Incorporation (12 pages) |