Hinckley
Leicestershire
LE10 1LL
Director Name | Mr Stuart Guy Carr |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 31 January 2014(1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Developer |
Country of Residence | England |
Correspondence Address | 61 Main Street Foxton Market Harborough Leicestershire LE16 7RB |
Director Name | Mr Philip Denton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Front Street Sedgefield Stockton On Tees Cleveland TS21 3AT |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | John Carr 50.00% Ordinary |
---|---|
50 at £1 | Stuart Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,451 |
Cash | £972 |
Current Liabilities | £51,645 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 13 January 2017 (overdue) |
---|
2 February 2024 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
---|---|
5 April 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages) |
17 January 2023 | Liquidators' statement of receipts and payments to 28 November 2022 (20 pages) |
19 January 2022 | Liquidators' statement of receipts and payments to 28 November 2021 (20 pages) |
9 December 2020 | Liquidators' statement of receipts and payments to 28 November 2020 (19 pages) |
21 February 2020 | Liquidators' statement of receipts and payments to 28 November 2019 (18 pages) |
28 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 28 November 2018 (13 pages) |
2 February 2018 | Liquidators' statement of receipts and payments to 28 November 2017 (13 pages) |
3 January 2017 | Registered office address changed from 3a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages) |
3 January 2017 | Registered office address changed from 3a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017 (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Statement of affairs with form 4.19 (6 pages) |
30 December 2016 | Appointment of a voluntary liquidator (2 pages) |
30 December 2016 | Resolutions
|
30 December 2016 | Appointment of a voluntary liquidator (2 pages) |
30 December 2016 | Statement of affairs with form 4.19 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
31 December 2015 | Register(s) moved to registered inspection location 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
31 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
31 December 2015 | Register inspection address has been changed to 3a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
11 March 2014 | Appointment of Stuart Carr as a director (4 pages) |
11 March 2014 | Appointment of John Michael Carr as a director (5 pages) |
11 March 2014 | Appointment of Stuart Carr as a director (4 pages) |
11 March 2014 | Appointment of John Michael Carr as a director (5 pages) |
13 February 2014 | Termination of appointment of Philip Denton as a director (2 pages) |
13 February 2014 | Termination of appointment of Philip Denton as a director (2 pages) |
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|