38 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director Name | Mrs Julia Price |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment E Victoria House 38 Victoria Avenue Harrogate North Yorkshire HG1 5PR |
Director Name | Mr Steven Paul Price |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinley Road Durham Co. Durham DH1 1LX |
Secretary Name | Mr Paul Watts |
---|---|
Status | Resigned |
Appointed | 14 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Nightingale Close Hartlepool Co. Durham TS26 0HL |
Director Name | Mr Paul Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co Durham SR8 2RU |
Registered Address | Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co Durham SR8 2RU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Shotton |
Ward | Shotton and South Hetton |
Built Up Area | Peterlee |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Termination of appointment of Paul Watts as a director on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Paul Watts as a secretary on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Paul Watts as a secretary on 31 May 2016 (1 page) |
30 June 2016 | Termination of appointment of Paul Watts as a director on 31 May 2016 (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2016-03-15
|
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr Paul Watts as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Paul Watts as a director on 26 May 2015 (2 pages) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
21 August 2014 | Termination of appointment of David Price as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of David Price as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Julia Price as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Paul Watts as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Julia Price as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Steven Price as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Paul Watts as a director on 19 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Steven Price as a director on 19 August 2014 (1 page) |
15 July 2014 | Registered office address changed from Signature House 3 Azure Court Doxford International Business Park Sunderland Tyne and Wear SR8 3BE England to Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co Durham SR8 2RU on 15 July 2014 (2 pages) |
15 July 2014 | Registered office address changed from Signature House 3 Azure Court Doxford International Business Park Sunderland Tyne and Wear SR8 3BE England to Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co Durham SR8 2RU on 15 July 2014 (2 pages) |
16 April 2014 | Director's details changed for Mrs Julie Price on 16 April 2014 (2 pages) |
16 April 2014 | Director's details changed for Mrs Julie Price on 16 April 2014 (2 pages) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|
14 November 2013 | Incorporation Statement of capital on 2013-11-14
|