Hebden Bridge
West Yorkshire
HX7 7BL
Director Name | Mr Kennith Robert Black |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G2 Surtees Business Centre Bowesfield Lane Stockton On Tees Cleveland TS18 3HG |
Director Name | Miss Louise Thompson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G2 Surtees Business Centre Bowesfield Lane Stockton On Tees Cleveland TS18 3HG |
Director Name | Mr Ian Joseph Marshall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite G2 Surtees Business Centre Bowesfield Lane Stockton On Tees Cleveland TS18 3HG |
Director Name | Mr Alan Richard Findlay |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
100 at £0.0001 | Stuart Harthen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,156 |
Cash | £15,860 |
Current Liabilities | £165,407 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 September 2015 | Final Gazette dissolved following liquidation (1 page) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 June 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
28 March 2014 | Registered office address changed from Suite 8 Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL on 28 March 2014 (2 pages) |
28 March 2014 | Registered office address changed from Suite 8 Hawkstone House Valley Road Hebden Bridge West Yorkshire HX7 7BL on 28 March 2014 (2 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
27 March 2014 | Statement of affairs with form 4.19 (6 pages) |
27 March 2014 | Appointment of a voluntary liquidator (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 January 2014 | Termination of appointment of Alan Findlay as a director (1 page) |
15 January 2014 | Termination of appointment of Alan Findlay as a director (1 page) |
15 January 2014 | Registered office address changed from Unit E14 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Appointment of Mr Stuart Robert Harthen as a director (2 pages) |
15 January 2014 | Registered office address changed from Unit E14 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 15 January 2014 (1 page) |
15 January 2014 | Appointment of Mr Stuart Robert Harthen as a director (2 pages) |
5 November 2013 | Registered office address changed from Suite G2 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HG on 5 November 2013 (1 page) |
5 November 2013 | Termination of appointment of Kennith Black as a director (1 page) |
5 November 2013 | Registered office address changed from Suite G2 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HG on 5 November 2013 (1 page) |
5 November 2013 | Appointment of Mr Alan Richard Findlay as a director (2 pages) |
5 November 2013 | Termination of appointment of Kennith Black as a director (1 page) |
5 November 2013 | Appointment of Mr Alan Richard Findlay as a director (2 pages) |
5 November 2013 | Registered office address changed from Suite G2 Surtees Business Centre Bowesfield Lane Stockton on Tees Cleveland TS18 3HG on 5 November 2013 (1 page) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 October 2012 | Termination of appointment of Ian Marshall as a director (2 pages) |
16 October 2012 | Termination of appointment of Ian Marshall as a director (2 pages) |
21 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Ian Joseph Marshall on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Director's details changed for Mr Ian Joseph Marshall on 21 August 2012 (2 pages) |
6 February 2012 | Termination of appointment of Louise Thompson as a director (2 pages) |
6 February 2012 | Termination of appointment of Louise Thompson as a director (2 pages) |
2 February 2012 | Registered office address changed from 18 Ripon Way Middlesbrough Cleveland TS6 9ND United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 18 Ripon Way Middlesbrough Cleveland TS6 9ND United Kingdom on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from 18 Ripon Way Middlesbrough Cleveland TS6 9ND United Kingdom on 2 February 2012 (2 pages) |
17 November 2011 | Company name changed clear concept recruitment solutions LIMITED\certificate issued on 17/11/11
|
17 November 2011 | Company name changed clear concept recruitment solutions LIMITED\certificate issued on 17/11/11
|
16 November 2011 | Appointment of Mr Ian Joseph Marshall as a director (2 pages) |
16 November 2011 | Appointment of Mr Ian Joseph Marshall as a director (2 pages) |
2 June 2011 | Incorporation
|
2 June 2011 | Incorporation
|