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 | Closed |
Appointed | 06 March 2014(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 | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kinley Road Durham Co. Durham DH1 1LX |
Director Name | Mr Steven Lawson |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Magheraboy Drive Portrush Co. Antrim BT56 8GP Northern Ireland |
Director Name | Mr Paul Watts |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nightingale Close Hartlepool Co. Durham TS26 0HL |
Secretary Name | Mr Paul Watts |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Nightingale Close Hartlepool Co. Durham TS26 0HL |
Registered Address | C/O Kre (North East) Ltd The Axis Building Mingate Team Valley Gateshead NE11 0NQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
20 at £1 | David Price 20.00% Ordinary |
---|---|
20 at £1 | Julia Price 20.00% Ordinary |
20 at £1 | Paul Watts 20.00% Ordinary |
20 at £1 | Steven Lawson 20.00% Ordinary |
20 at £1 | Steven Price 20.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 September 2014 | Delivered on: 3 October 2014 Persons entitled: Neaf LP Acting by Its General Partner Ne Angel Gp Limited Classification: A registered charge Outstanding |
---|
16 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 April 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (11 pages) |
26 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 April 2017 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
29 March 2017 | Registered office address changed from Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co. Durham SR8 2RU to C/O Kre (North East) Ltd the Axis Building Mingate Team Valley Gateshead NE11 0NQ on 29 March 2017 (2 pages) |
29 March 2017 | Registered office address changed from Whitehouse Point 3 Traynor Way Whitehouse Business Park Peterlee Co. Durham SR8 2RU to C/O Kre (North East) Ltd the Axis Building Mingate Team Valley Gateshead NE11 0NQ on 29 March 2017 (2 pages) |
25 March 2017 | Statement of affairs with form 4.19 (7 pages) |
25 March 2017 | Resolutions
|
25 March 2017 | Appointment of a voluntary liquidator (2 pages) |
25 March 2017 | Resolutions
|
25 March 2017 | Statement of affairs with form 4.19 (7 pages) |
25 March 2017 | Appointment of a voluntary liquidator (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
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 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) |
30 June 2016 | Termination of appointment of Paul Watts as a director on 31 May 2016 (1 page) |
16 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 February 2016 | Termination of appointment of Steven Lawson as a director on 1 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Steven Lawson as a director on 1 February 2016 (1 page) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
3 October 2014 | Registration of charge 089269250001, created on 26 September 2014 (45 pages) |
3 October 2014 | Registration of charge 089269250001, created on 26 September 2014 (45 pages) |
7 July 2014 | Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 19 Nightingale Close Hartlepool Co. Durham TS26 0HL England on 7 July 2014 (1 page) |
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) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|