Snow Hill
Crawley Down
West Sussex
RH10 3EG
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2013) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Southend Main Street Blackrock County Louth Eire Ireland |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2013) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
1 at £1 | Hilco Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £158,268 |
Net Worth | £234,036 |
Cash | £73 |
Current Liabilities | £223,915 |
Latest Accounts | 1 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page) |
23 July 2012 | Secretary's details changed for Mr Lindsay Howard Gunn on 21 July 2012 (1 page) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
3 October 2011 | Full accounts made up to 1 January 2011 (14 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
28 September 2010 | Full accounts made up to 2 January 2010 (14 pages) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Unit 7 River Court Brickhouse Road Riverside Park Middlesborough TS2 1RT on 5 July 2010 (1 page) |
15 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
15 October 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
13 October 2009 | Company name changed idol LIMITED\certificate issued on 13/10/09
|
13 October 2009 | Company name changed idol LIMITED\certificate issued on 13/10/09
|
5 October 2009 | Change of name notice (2 pages) |
5 October 2009 | Change of name notice (2 pages) |
16 September 2009 | Director appointed mr paul mcgowan (1 page) |
16 September 2009 | Director appointed mr paul mcgowan (1 page) |
16 September 2009 | Director appointed mr andrew john pepper (1 page) |
16 September 2009 | Director appointed mr andrew john pepper (1 page) |
15 September 2009 | Secretary appointed mr lindsay howard gunn (1 page) |
15 September 2009 | Secretary appointed mr lindsay howard gunn (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2009 | Appointment Terminated Director graham cowan (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
15 July 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
15 July 2009 | Appointment terminated director graham cowan (1 page) |
15 July 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
23 June 2009 | Incorporation (16 pages) |
23 June 2009 | Incorporation (16 pages) |