Hartlepool
Cleveland
TS25 1UE
Director Name | Mr Daniel James Fisher |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Maynard Grove Wynyard Billingham Cleveland TS22 5SP |
Registered Address | 1a Chaloner Street Guisborough TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Daniel James Fisher 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Termination of appointment of Daniel James Fisher as a director on 1 July 2017 (1 page) |
19 September 2017 | Termination of appointment of Daniel James Fisher as a director on 1 July 2017 (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
2 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
21 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
1 April 2016 | Appointment of Mr Gary Fisher as a director on 1 August 2015 (2 pages) |
1 April 2016 | Appointment of Mr Gary Fisher as a director on 1 August 2015 (2 pages) |
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
14 March 2015 | Company name changed diverse economic solutions LIMITED\certificate issued on 14/03/15
|
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Change of name notice (2 pages) |
14 March 2015 | Company name changed diverse economic solutions LIMITED\certificate issued on 14/03/15
|
1 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Daniel James Fisher on 1 January 2012 (2 pages) |
27 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Director's details changed for Mr Daniel James Fisher on 1 January 2012 (2 pages) |
27 September 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Director's details changed for Mr Daniel James Fisher on 1 January 2012 (2 pages) |
3 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
3 April 2012 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
3 April 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Company name changed matrix roofing LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed matrix roofing LIMITED\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
20 July 2010 | Incorporation (22 pages) |
20 July 2010 | Incorporation (22 pages) |