Guisborough
Cleveland
TS14 7AP
LLP Designated Member Name | Mr Peter Hunt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Branbeck Clack Lane Osmotherley Northallerton North Yorkshire DL6 3PW |
LLP Designated Member Name | Mr Malcolm Linsley |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Adam Close Redcar Cleveland TS10 4QJ |
Website | aep-ne.com |
---|---|
Telephone | 01642 485040 |
Telephone region | Middlesbrough |
Registered Address | Begbies Traynor Central Llp 2nd Floor Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Current Liabilities | £412,997 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 11 April 2013 (18 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 11 April 2013 (18 pages) |
13 August 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
4 July 2012 | Registered office address changed from Unit B8 Arlon Court Green Square Kirkleatham Business Park Redcar TS10 5RS on 4 July 2012 (2 pages) |
4 July 2012 | Registered office address changed from Unit B8 Arlon Court Green Square Kirkleatham Business Park Redcar TS10 5RS on 4 July 2012 (2 pages) |
19 April 2012 | Appointment of a voluntary liquidator (1 page) |
19 April 2012 | Statement of affairs with form 4.19 (6 pages) |
19 April 2012 | Determination (1 page) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Member's details changed for Peter Hunt on 19 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 20 March 2011 (4 pages) |
28 January 2011 | Registered office address changed from 46 Station Road Redcar Cleveland TS10 1AG on 28 January 2011 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 20 March 2010 (8 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 April 2009 | Annual return made up to 20/03/09 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 March 2008 | Incorporation document\certificate of incorporation (5 pages) |