South Shields
Tyne & Wear
NE33 3HW
Secretary Name | Mrs Joan Allan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 122 Grosvenor Road South Shields Tyne & Wear NE33 3HW |
Director Name | Mr Stephen James Allan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 16 December 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 5 Parry Drive Whitburn Tyne & Wear SR6 7BG |
Director Name | Mr Basil Dudley Lyons |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Role | Ventilation Engineer |
Correspondence Address | 24 Vespasian Street South Shields Tyne & Wear NE33 2EH |
Director Name | Michael Yhearm |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 38 Chicken Road High Farm Wallsend NE28 8NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mr Christopher James Allan 50.00% Ordinary |
---|---|
5 at £1 | Nicola Clare Voase 5.00% Ordinary |
35 at £1 | Mr K. Malpass 35.00% Ordinary |
10 at £1 | Steven Allan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,059 |
Cash | £352 |
Current Liabilities | £48,656 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 September 2014 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 28 March 2014 (19 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 28 March 2014 (19 pages) |
30 July 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
26 April 2013 | Liquidators statement of receipts and payments to 28 March 2013 (19 pages) |
26 April 2013 | Liquidators' statement of receipts and payments to 28 March 2013 (19 pages) |
19 April 2012 | Resolutions
|
5 April 2012 | Appointment of a voluntary liquidator (1 page) |
5 April 2012 | Statement of affairs with form 4.19 (12 pages) |
14 March 2012 | Registered office address changed from 1B Rekendyke Industrial Estate South Shields Tyne & Wear NE33 5BZ on 14 March 2012 (2 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 August 2010 | Appointment of Mr Stephen James Allan as a director (2 pages) |
13 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Mr Christopher James Allan on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Christopher James Allan on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
13 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
7 August 2008 | Return made up to 11/06/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 September 2007 | Location of register of members (1 page) |
20 September 2007 | Return made up to 11/06/07; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: unit A14 stonehills shields road gateshead tyne & wear NE10 0HW (1 page) |
20 September 2007 | Location of debenture register (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (6 pages) |
23 November 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 11/06/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
25 September 2003 | Return made up to 11/06/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
13 August 2002 | Return made up to 11/06/02; full list of members (7 pages) |
19 June 2002 | Director resigned (1 page) |
24 October 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
9 October 2000 | (7 pages) |
24 July 2000 | Return made up to 11/06/00; full list of members (7 pages) |
2 December 1999 | (6 pages) |
13 July 1999 | Director's particulars changed (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: unit 6 stonehills shields road gateshead tyne & wear NE10 0HW (1 page) |
13 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
1 December 1998 | (7 pages) |
7 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
27 October 1997 | Return made up to 11/06/97; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 January 1997 (11 pages) |
26 November 1996 | (11 pages) |
26 November 1996 | New director appointed (1 page) |
17 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
28 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1995 | Full accounts made up to 31 January 1995 (11 pages) |