Monkton South Business Park
South Tyneside
NE31 3EX
Secretary Name | Mr David James Lindsey Harper |
---|---|
Status | Closed |
Appointed | 31 January 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 March 2018) |
Role | Company Director |
Correspondence Address | Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT |
Director Name | Mr Mark Anthony Thomas Doyle |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX |
Director Name | Mr Mark Ian Hargreaves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX |
Director Name | Andrew George Shaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX |
Secretary Name | Mark Ian Hargreaves |
---|---|
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX |
Website | www.hcodigital.com |
---|
Registered Address | Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
1000 at £1 | David James Lyndsey Harper 52.08% Ordinary |
---|---|
920 at £1 | David James Lyndsey Harper 47.92% Redeemable Preference |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
1 December 2017 | Registered office address changed from Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England to Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England to Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT on 1 December 2017 (1 page) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 August 2017 | Registered office address changed from Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX to Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 3EX to Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ on 11 August 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Termination of appointment of Mark Hargreaves as a director (1 page) |
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Mark Ian Hargreaves as a secretary (1 page) |
2 September 2013 | Termination of appointment of Mark Ian Hargreaves as a secretary (1 page) |
2 September 2013 | Appointment of Mr David James Lindsey Harper as a secretary (1 page) |
2 September 2013 | Appointment of Mr David James Lindsey Harper as a secretary (1 page) |
2 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Termination of appointment of Mark Hargreaves as a director (1 page) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
7 October 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Termination of appointment of Andrew George Shaw as a director (2 pages) |
23 August 2011 | Termination of appointment of Andrew George Shaw as a director (2 pages) |
23 August 2011 | Termination of appointment of Mark Doyle as a director (2 pages) |
23 August 2011 | Termination of appointment of Mark Doyle as a director (2 pages) |
9 August 2010 | Incorporation (54 pages) |
9 August 2010 | Incorporation (54 pages) |