GET EMPOWERED CIC

Register to unlock more data on OkredoRegister

GET EMPOWERED CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05107253

Incorporation date

19/04/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O HOUGHTON RACECOURSE COMMUNITY ACCESS POINT, 46-48 Queensway, Houghton -Le - Spring, Tyne And Wear DH5 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2004)
dot icon10/03/2014
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2013
First Gazette notice for voluntary strike-off
dot icon22/04/2013
Voluntary strike-off action has been suspended
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon22/01/2013
Application to strike the company off the register
dot icon02/05/2012
Resolutions
dot icon02/05/2012
Annual return made up to 2012-04-20 no member list
dot icon02/05/2012
Director's details changed for Brenda Forrest on 2012-04-12
dot icon13/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon21/02/2012
Registered office address changed from 41 Beechbrooke Ryhope Sunderland Tyne and Wear SR2 0NZ on 2012-02-22
dot icon13/12/2011
Appointment of Helen Mcdougall as a director on 2011-12-01
dot icon13/12/2011
Appointment of Brenda Forrest as a director on 2011-12-01
dot icon29/11/2011
Termination of appointment of Irene Yvonne Lindsay as a director on 2011-10-31
dot icon29/11/2011
Termination of appointment of Sam Sowemimo as a director on 2011-10-31
dot icon29/11/2011
Termination of appointment of Anna Marie Beresford as a director on 2011-09-30
dot icon11/07/2011
Appointment of Mr Alan Balmer as a director
dot icon11/07/2011
Annual return made up to 2011-04-20 no member list
dot icon11/07/2011
Termination of appointment of Michael Hallowell as a director
dot icon10/07/2011
Termination of appointment of Michael Hallowell as a director
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/05/2010
Annual return made up to 2010-04-20 no member list
dot icon23/05/2010
Director's details changed for Irene Yvonne Lindsay on 2010-04-18
dot icon23/05/2010
Director's details changed for Paul Lindsay Brown-King on 2010-04-18
dot icon23/05/2010
Director's details changed for Sam Sowemimo on 2010-04-18
dot icon23/05/2010
Director's details changed for Anna Marie Beresford on 2010-04-19
dot icon23/05/2010
Director's details changed for Michael John Hallowell on 2010-04-18
dot icon09/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon30/07/2009
Annual return made up to 20/04/09
dot icon30/07/2009
Appointment Terminated Director john mcgough
dot icon18/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon26/03/2009
Registered office changed on 27/03/2009 from arbeia business centre 8 stanhope parade chichester south shields tyne & wear NE33 4BA
dot icon14/07/2008
Annual return made up to 20/04/08
dot icon11/03/2008
Full accounts made up to 2007-04-30
dot icon23/10/2007
New director appointed
dot icon01/06/2007
Annual return made up to 20/04/07
dot icon01/06/2007
Secretary's particulars changed;director's particulars changed;director resigned
dot icon09/04/2007
Director resigned
dot icon22/11/2006
New secretary appointed;new director appointed
dot icon02/11/2006
Change of name
dot icon02/11/2006
Certificate of change of name
dot icon15/10/2006
Secretary resigned;director resigned
dot icon15/10/2006
New director appointed
dot icon02/10/2006
Accounts made up to 2006-04-30
dot icon04/09/2006
New director appointed
dot icon24/05/2006
Annual return made up to 20/04/06
dot icon24/05/2006
Secretary resigned
dot icon19/03/2006
New director appointed
dot icon19/03/2006
Registered office changed on 20/03/06 from: 41 beechbrooke ryhope sunderland tyne and wear SR2 0NZ
dot icon14/02/2006
New director appointed
dot icon18/01/2006
New secretary appointed;new director appointed
dot icon18/01/2006
Secretary's particulars changed;director's particulars changed
dot icon18/01/2006
New director appointed
dot icon20/12/2005
Director resigned
dot icon08/06/2005
Accounts made up to 2005-04-30
dot icon27/04/2005
Annual return made up to 20/04/05
dot icon29/10/2004
Director resigned
dot icon09/08/2004
Secretary's particulars changed;director's particulars changed
dot icon29/07/2004
Director's particulars changed
dot icon29/07/2004
Registered office changed on 30/07/04 from: 11 hardyards court south shields tyne & wear NE34 0XL
dot icon19/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgough, John
Director
18/10/2007 - 03/09/2008
7
Brown King, Paul Lindsay
Director
10/01/2006 - Present
7
Brown King, Paul Lindsay
Director
10/01/2006 - 10/01/2006
7
Hallowell, Michael John
Director
29/09/2006 - 11/01/2010
1
Bond, Trevor
Director
20/04/2004 - 03/11/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GET EMPOWERED CIC

GET EMPOWERED CIC is an(a) Dissolved company incorporated on 19/04/2004 with the registered office located at C/O HOUGHTON RACECOURSE COMMUNITY ACCESS POINT, 46-48 Queensway, Houghton -Le - Spring, Tyne And Wear DH5 8EN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GET EMPOWERED CIC?

toggle

GET EMPOWERED CIC is currently Dissolved. It was registered on 19/04/2004 and dissolved on 10/03/2014.

Where is GET EMPOWERED CIC located?

toggle

GET EMPOWERED CIC is registered at C/O HOUGHTON RACECOURSE COMMUNITY ACCESS POINT, 46-48 Queensway, Houghton -Le - Spring, Tyne And Wear DH5 8EN.

What does GET EMPOWERED CIC do?

toggle

GET EMPOWERED CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for GET EMPOWERED CIC?

toggle

The latest filing was on 10/03/2014: Final Gazette dissolved via voluntary strike-off.