Cramlington
Northumberland
NE23 1WD
Director Name | Mr Simon Kyle Dixon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Director Name | Mr Paul Antony Storey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 26 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Director Name | Mr Jon Naylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD |
Registered Address | Bermuda House 1a Dinsdale Place Jesmond Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
616 at £1 | Stephen Jones 61.60% Ordinary |
---|---|
50 at £1 | Paul Storey 5.00% Ordinary |
334 at £1 | Hire Torque LTD 33.40% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
26 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2020 | Application to strike the company off the register (1 page) |
29 July 2020 | Confirmation statement made on 24 July 2020 with updates (4 pages) |
9 January 2020 | Registered office address changed from 45 Colbourne Avenue Nelson Park Industrial Estate Cramlington Northumberland NE23 1WD to Bermuda House 1a Dinsdale Place Jesmond Newcastle upon Tyne NE2 1BD on 9 January 2020 (1 page) |
9 January 2020 | Resolutions
|
8 January 2020 | Cessation of Htl Group Limited as a person with significant control on 7 January 2020 (1 page) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
1 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2018 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | Change of details for Htl Group Limited as a person with significant control on 7 August 2017 (2 pages) |
8 August 2017 | Change of details for Htl Group Limited as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
7 August 2017 | Notification of Htl Group Limited as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
7 August 2017 | Cessation of Paul Antony Storey as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Simon Kyle Dixon as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Paul Antony Storey as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Simon Kyle Dixon as a person with significant control on 7 August 2017 (1 page) |
16 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
16 May 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
26 January 2017 | Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
11 August 2016 | Confirmation statement made on 24 July 2016 with updates (8 pages) |
29 July 2016 | Director's details changed for Mr Simon Kyle Dixon on 28 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Simon Kyle Dixon on 28 July 2016 (2 pages) |
3 March 2016 | Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Paul Antony Storey as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Paul Antony Storey as a director on 11 February 2016 (2 pages) |
28 November 2015 | Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages) |
28 November 2015 | Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 October 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page) |
2 October 2015 | Previous accounting period shortened from 31 July 2015 to 28 February 2015 (1 page) |
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|
24 July 2014 | Incorporation Statement of capital on 2014-07-24
|