South Shields
Tyne & Wear
NE33 2EU
Secretary Name | Mr Norman Keith Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(same day as company formation) |
Role | Marine Supplies |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lawe Road South Shields Tyne & Wear NE33 2EU |
Director Name | Laura Black |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(3 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lawe Road South Shields Tyne & Wear NE33 2EU |
Secretary Name | Laura Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1997(3 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Lawe Road South Shields Tyne & Wear NE33 2EU |
Director Name | Gerassimos Loudaros |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Marine Supplies |
Correspondence Address | 3 The Avenue Washington Tyne & Wear NE38 7LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 33 Lawe Road, South Shields South Shields Tyne & Wear NE33 2EU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Mr N.k. Black 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,070 |
Cash | £135,397 |
Current Liabilities | £15,562 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
28 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
---|---|
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
13 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Norman Keith Black on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Laura Black on 25 February 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
25 February 2008 | Return made up to 12/02/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
8 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 May 2005 | Return made up to 12/02/05; full list of members
|
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 135 tedco business park viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
24 February 2004 | Return made up to 12/02/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 March 2003 | Return made up to 12/02/03; full list of members (7 pages) |
8 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
9 March 2002 | Return made up to 12/02/02; full list of members (7 pages) |
2 April 2001 | Return made up to 12/02/01; full list of members
|
30 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 130 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
8 February 2000 | Return made up to 12/02/00; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 31 May 1999 (12 pages) |
2 April 1999 | Return made up to 12/02/99; no change of members
|
1 December 1998 | Full accounts made up to 31 May 1998 (10 pages) |
17 March 1998 | Return made up to 12/02/98; full list of members
|
11 December 1997 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
25 June 1997 | New secretary appointed;new director appointed (2 pages) |
25 June 1997 | Director resigned (1 page) |
22 May 1997 | Registered office changed on 22/05/97 from: 67 lulworth avenue low simonside jarrow tyne & wear NE32 3RW (1 page) |
10 April 1997 | Director resigned (1 page) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | New director appointed (2 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 March 1997 | Company name changed starmagic LIMITED\certificate issued on 07/03/97 (2 pages) |
12 February 1997 | Incorporation (12 pages) |