Stanley
DH9 7YA
Director Name | Mr Kevin David Parker |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 18 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Greencroft Industrial Park Stanley DH9 7YA |
Director Name | Mr Andrew Wybergh Sesemann |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Greencroft Industrial Park Stanley DH9 7YA |
Secretary Name | David Anthony Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2016) |
Role | Company Director |
Correspondence Address | Unit 1 Parkhead Greencroft Industrial Park Stanley County Durham DH9 7YA |
Director Name | Mr Stuart Clive Ward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greencroft Industrial Park Stanley DH9 7YA |
Website | euroclip.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01207 529966 |
Telephone region | Consett |
Registered Address | 1 Greencroft Industrial Park Stanley DH9 7YA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | Stanley |
Ward | Annfield Plain |
11.7k at £0.05 | Ritchey Limited 42.84% Ordinary C |
---|---|
11.4k at £0.05 | Ritchey Limited 41.82% Ordinary A |
4.1k at £0.05 | Ritchey Limited 14.98% Ordinary B |
100 at £0.05 | Ritchey Limited 0.37% Ordinary D |
Year | 2014 |
---|---|
Turnover | £69,358 |
Net Worth | £948,490 |
Cash | £84,608 |
Current Liabilities | £727,898 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2019 | Application to strike the company off the register (4 pages) |
21 March 2019 | Statement of capital on 21 March 2019
|
21 March 2019 | Resolutions
|
21 March 2019 | Solvency Statement dated 04/03/19 (1 page) |
21 March 2019 | Statement by Directors (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
1 November 2018 | Cessation of Stuart Clive Ward as a person with significant control on 13 December 2017 (1 page) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
13 December 2017 | Termination of appointment of Stuart Clive Ward as a director on 13 December 2017 (1 page) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (13 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (13 pages) |
17 November 2016 | Termination of appointment of David Anthony Thompson as a secretary on 17 November 2016 (1 page) |
17 November 2016 | Termination of appointment of David Anthony Thompson as a secretary on 17 November 2016 (1 page) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
26 November 2015 | Auditor's resignation (1 page) |
26 November 2015 | Auditor's resignation (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 November 2014 | Auditor's resignation (1 page) |
19 November 2014 | Auditor's resignation (1 page) |
9 October 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
9 October 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Resolutions
|
19 September 2014 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages) |
19 September 2014 | Appointment of Mr Stuart Clive Ward as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Kevin David Parker as a director on 18 August 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Louis-Marie Allain as a director on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Andrew Wybergh Sesemann as a director on 1 August 2014 (1 page) |
28 August 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
4 September 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
4 September 2013 | Group of companies' accounts made up to 30 November 2012 (24 pages) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Appointment of David Anthony Thompson as a secretary (3 pages) |
25 July 2012 | Appointment of David Anthony Thompson as a secretary (3 pages) |
4 April 2012 | Registered office address changed from Cox Agri 1 Greencroft Industrial Patk Stanley County Durham DH9 7YA England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Cox Agri 1 Greencroft Industrial Patk Stanley County Durham DH9 7YA England on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from Cox Agri 1 Greencroft Industrial Patk Stanley County Durham DH9 7YA England on 4 April 2012 (1 page) |
22 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
30 November 2011 | Incorporation (36 pages) |
30 November 2011 | Incorporation (36 pages) |