Company NameLee Picken Eos Ltd
Company StatusDissolved
Company Number08105627
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date2 May 2018 (5 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Lee Dominic Picken
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2012(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Location

Registered AddressStuart Rathmell Insolvency
Nortex Mill 105 Chorley Old Road
Bolton
Lancashire
BL1 3AS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

2 at £1Lee Picken
100.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£8
Current Liabilities£11,109

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2018Final Gazette dissolved following liquidation (1 page)
14 February 2018Removal of liquidator by creditors (2 pages)
2 February 2018Return of final meeting in a creditors' voluntary winding up (7 pages)
5 October 2017Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY England to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 5 October 2017 (1 page)
5 October 2017Registered office address changed from 7 Bankside the Watermark Gateshead NE11 9SY England to Nortex Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 5 October 2017 (1 page)
2 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
2 October 2017Statement of affairs (6 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Statement of affairs (6 pages)
2 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-04
(1 page)
30 June 2017Notification of Lee Picken as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Notification of Lee Picken as a person with significant control on 1 July 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Registered office address changed from 63 South Parade Hartlepool Cleveland TS25 1SB to 7 Bankside the Watermark Gateshead NE11 9SY on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 63 South Parade Hartlepool Cleveland TS25 1SB to 7 Bankside the Watermark Gateshead NE11 9SY on 15 March 2017 (1 page)
15 March 2017Director's details changed for Mr Lee Dominic Picken on 15 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Lee Dominic Picken on 15 March 2017 (2 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
23 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Registered office address changed from 63 South Parade Hartlepool Hartlepool TS25 1SB England on 5 August 2013 (1 page)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
5 August 2013Registered office address changed from 63 South Parade Hartlepool Hartlepool TS25 1SB England on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 63 South Parade Hartlepool Hartlepool TS25 1SB England on 5 August 2013 (1 page)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)