Headland
Hartlepool
Cleveland
TS24 0QG
Director Name | Mrs Julie Watson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2014(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 26 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stuart Rathmell Insolvency Haslam Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
Website | mlewis.me.uk |
---|
Registered Address | Stuart Rathmell Insolvency Haslam Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Michael David Lewis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,838 |
Cash | £212 |
Current Liabilities | £13,042 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Insolvency:form 4.40 (1 page) |
1 September 2017 | Resolutions
|
1 September 2017 | Resolutions
|
1 September 2017 | Insolvency:form 4.40 (1 page) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 June 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
26 January 2017 | Registered office address changed from 10 South Crescent Headland Hartlepool Cleveland TS24 0QG to Stuart Rathmell Insolvency Haslam Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 26 January 2017 (1 page) |
26 January 2017 | Registered office address changed from 10 South Crescent Headland Hartlepool Cleveland TS24 0QG to Stuart Rathmell Insolvency Haslam Mill 105 Chorley Old Road Bolton Lancashire BL1 3AS on 26 January 2017 (1 page) |
25 January 2017 | Statement of affairs with form 4.19 (5 pages) |
25 January 2017 | Appointment of a voluntary liquidator (1 page) |
25 January 2017 | Statement of affairs with form 4.19 (5 pages) |
25 January 2017 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
5 September 2016 | Confirmation statement made on 5 September 2016 with updates (7 pages) |
1 September 2016 | Statement of capital following an allotment of shares on 1 December 2013
|
1 September 2016 | Statement of capital following an allotment of shares on 1 December 2013
|
1 September 2016 | Appointment of Mrs Julie Watson as a director on 1 December 2014 (2 pages) |
1 September 2016 | Appointment of Mrs Julie Watson as a director on 1 December 2014 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
9 May 2014 | Director's details changed for Mr Michael David Lewis on 22 April 2014 (2 pages) |
9 May 2014 | Registered office address changed from 41 Cornwall Street Hartlepool TS25 5SJ on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 41 Cornwall Street Hartlepool TS25 5SJ on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Michael David Lewis on 22 April 2014 (2 pages) |
9 May 2014 | Registered office address changed from 41 Cornwall Street Hartlepool TS25 5SJ on 9 May 2014 (1 page) |
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 November 2012 | Director's details changed for Mr Michael David Lewis on 28 November 2012 (2 pages) |
28 November 2012 | Director's details changed for Mr Michael David Lewis on 28 November 2012 (2 pages) |
26 November 2012 | Incorporation
|
26 November 2012 | Incorporation
|