PX BIOETHANOL TEESSIDE LIMITED
Overview
| Company Name | PX BIOETHANOL TEESSIDE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05807718 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PX BIOETHANOL TEESSIDE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PX BIOETHANOL TEESSIDE LIMITED located?
| Registered Office Address | Px House Westpoint Road TS17 6BF Stockton On Tees |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PX BIOETHANOL TEESSIDE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for PX BIOETHANOL TEESSIDE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Geoffrey Robert Holmes as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark William Kenrick as a director on Jun 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark William Kenrick as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Clifford as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Daniel Philip David Weatherill as a director on Apr 27, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lee Nadine Smail as a director on Apr 27, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Px Appointments Limited as a secretary on Mar 31, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy James Underdown as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Richard Green as a director on Mar 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of PX BIOETHANOL TEESSIDE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Geoffrey Robert | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | Scotland | British | 106808370001 | |||||||||
| SMAIL, Lee Nadine | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 208039090001 | |||||||||
| WEATHERILL, Daniel Philip David | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 122302030003 | |||||||||
| INGLEBY NOMINEES LIMITED | Secretary | 55 Colmore Road B3 2AS Birmingham | 102981550001 | |||||||||||
| PX APPOINTMENTS LIMITED | Secretary | Westpoint Road TS17 6BF Stockton On Tees Px House Cleveland |
| 99076510001 | ||||||||||
| CLIFFORD, Ian | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404550001 | |||||||||
| GREEN, Martin Richard | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 82732850003 | |||||||||
| HUTCHINSON, Peter Anthony | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 113185530001 | |||||||||
| HUTCHINSON, Peter Anthony | Director | Holly Tree House 7 Cooper Lane Potto DL6 3HG Northallerton North Yorkshire | England | British | 113185530001 | |||||||||
| KENRICK, Mark William | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | England | British | 111491750001 | |||||||||
| UNDERDOWN, Timothy James | Director | Px House Westpoint Road TS17 6BF Stockton On Tees | United Kingdom | British | 82404150010 | |||||||||
| INGLEBY HOLDINGS LIMITED | Director | 55 Colmore Road B3 2AS Birmingham | 102981540001 |
Who are the persons with significant control of PX BIOETHANOL TEESSIDE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Px Holdings Limited | Apr 06, 2016 | Westpoint Road TS17 6BF Stockton-On-Tees Px House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0