Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director Name | Mr Paul Patrick McGowan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 08 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Secretary Name | Mr Lindsay Howard Gunn |
---|---|
Status | Closed |
Appointed | 08 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Robert James Lee |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF |
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 | £521,786 |
Gross Profit | £346,786 |
Net Worth | £1 |
Cash | £2,062 |
Current Liabilities | £204,759 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
11 March 2013 | Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013 (2 pages) |
30 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2013-01-30
|
12 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
8 February 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Company name changed wh 421 LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Termination of appointment of Robert Lee as a director (1 page) |
8 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
8 February 2011 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
8 February 2011 | Appointment of Mr Paul Mcgowan as a director (2 pages) |
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Company name changed wh 421 LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Termination of appointment of Robert Lee as a director (1 page) |
8 February 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
8 February 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
8 February 2011 | Appointment of Mr Lindsay Howard Gunn as a secretary (1 page) |
8 February 2011 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Andrew John Pepper as a director (2 pages) |
8 February 2011 | Change of name notice (2 pages) |
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|