Company NameEast Cleveland On-Line Cic
Company StatusDissolved
Company Number08769789
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 2013(10 years, 5 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ian Leslie Wilson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Avenue
Brotton
Saltburn
TS12 2PS
Director NameMs Susan Mary Anderson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address17 Bristol Avenue
Saltburn-By-The-Sea
Cleveland
TS12 1BW
Director NameStephen Dennis Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleSocial Entrepreneur In Residen
Country of ResidenceUnited Kingdom
Correspondence Address2 The Avenue The Avenue
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2PS
Secretary NameSusan Anderson
StatusClosed
Appointed11 November 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 Bristol Avenue
Saltburn-By-The-Sea
Cleveland
TS12 1BW
Director NameJohn Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Cliff Crescent
Loftus
Saltburn
TS13 4RY

Location

Registered Address2 The Avenue The Avenue
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2PS
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardBrotton
Built Up AreaBrotton

Financials

Year2014
Turnover£263
Net Worth£69

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Next Accounts Due31 May 2018 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
1 December 2016Application to strike the company off the register (3 pages)
1 December 2016Application to strike the company off the register (3 pages)
8 November 2016Micro company accounts made up to 31 August 2016 (8 pages)
8 November 2016Micro company accounts made up to 31 August 2016 (8 pages)
10 August 2016Micro company accounts made up to 31 August 2015 (16 pages)
10 August 2016Micro company accounts made up to 31 August 2015 (16 pages)
27 July 2016Registered office address changed from Office 9 Langridge Initiative Centre Langridge Crescent Middlesbrough Cleveland TS3 7LU to 2 the Avenue the Avenue Brotton Saltburn-by-the-Sea Cleveland TS12 2PS on 27 July 2016 (1 page)
27 July 2016Registered office address changed from Office 9 Langridge Initiative Centre Langridge Crescent Middlesbrough Cleveland TS3 7LU to 2 the Avenue the Avenue Brotton Saltburn-by-the-Sea Cleveland TS12 2PS on 27 July 2016 (1 page)
14 November 2015Annual return made up to 11 November 2015 no member list (5 pages)
14 November 2015Director's details changed for Stephen Dennis Thompson on 1 October 2015 (2 pages)
14 November 2015Director's details changed for Stephen Dennis Thompson on 1 October 2015 (2 pages)
14 November 2015Annual return made up to 11 November 2015 no member list (5 pages)
14 November 2015Director's details changed for Stephen Dennis Thompson on 1 October 2015 (2 pages)
14 August 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
14 August 2015Total exemption full accounts made up to 31 August 2014 (16 pages)
4 August 2015Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA to Office 9 Langridge Initiative Centre Langridge Crescent Middlesbrough Cleveland TS3 7LU on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA to Office 9 Langridge Initiative Centre Langridge Crescent Middlesbrough Cleveland TS3 7LU on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA to Office 9 Langridge Initiative Centre Langridge Crescent Middlesbrough Cleveland TS3 7LU on 4 August 2015 (1 page)
10 July 2015Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
10 July 2015Previous accounting period shortened from 30 November 2014 to 31 August 2014 (1 page)
1 March 2015Termination of appointment of John Roberts as a director on 27 January 2015 (1 page)
1 March 2015Termination of appointment of John Roberts as a director on 27 January 2015 (1 page)
17 November 2014Annual return made up to 11 November 2014 no member list (6 pages)
17 November 2014Secretary's details changed for Susan Anderson on 6 July 2014 (1 page)
17 November 2014Director's details changed for Ms Susan Mary Anderson on 6 July 2014 (2 pages)
17 November 2014Secretary's details changed for Susan Anderson on 6 July 2014 (1 page)
17 November 2014Director's details changed for Ms Susan Mary Anderson on 6 July 2014 (2 pages)
17 November 2014Director's details changed for Ms Susan Mary Anderson on 6 July 2014 (2 pages)
17 November 2014Secretary's details changed for Susan Anderson on 6 July 2014 (1 page)
17 November 2014Annual return made up to 11 November 2014 no member list (6 pages)
11 November 2013Incorporation of a Community Interest Company (45 pages)
11 November 2013Incorporation of a Community Interest Company (45 pages)