Northfield Green
Sunderland
Tyne And Wear
SR3 2SP
Director Name | Mr Malcolm Snaith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Corbiere Close Northfield Green Sunderland Tyne And Wear SR3 2SP |
Secretary Name | Joyce Elizabeth Snaith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1997(same day as company formation) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 6 Corbiere Close Northfield Green Sunderland Tyne And Wear SR3 2SP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 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 | 27 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.fsk.co.uk |
---|
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
15k at £1 | Malcolm Snaith 37.50% Ordinary |
---|---|
15k at £1 | Mrs J.e. Snaith 37.50% Ordinary |
5k at £1 | Miss S.e. Snaith 12.50% Ordinary |
5k at £1 | Mr R.j. Snaith 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,270 |
Cash | £2,249 |
Current Liabilities | £29,018 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2014 | Final Gazette dissolved following liquidation (1 page) |
20 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 May 2014 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 April 2013 | Registered office address changed from 6 Corbiere Close Sunderland Tyne & Wear SR3 2SP United Kingdom on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from 6 Corbiere Close Sunderland Tyne & Wear SR3 2SP United Kingdom on 24 April 2013 (2 pages) |
23 April 2013 | Resolutions
|
23 April 2013 | Declaration of solvency (3 pages) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Appointment of a voluntary liquidator (1 page) |
23 April 2013 | Declaration of solvency (3 pages) |
23 April 2013 | Resolutions
|
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 October 2012 | Registered office address changed from St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from St Catherines Court Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XJ on 25 October 2012 (1 page) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
25 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders Statement of capital on 2012-04-25
|
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 April 2010 | Director's details changed for Malcolm Snaith on 27 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Joyce Elizabeth Snaith on 27 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Malcolm Snaith on 27 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Joyce Elizabeth Snaith on 27 March 2010 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
23 June 2008 | Accounting reference date extended from 26/09/2007 to 30/09/2007 (1 page) |
23 June 2008 | Accounting reference date extended from 26/09/2007 to 30/09/2007 (1 page) |
29 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
13 July 2007 | Total exemption small company accounts made up to 26 September 2006 (7 pages) |
13 July 2007 | Total exemption small company accounts made up to 26 September 2006 (7 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (8 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
14 April 2005 | Return made up to 27/03/05; full list of members (8 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
23 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
26 October 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
22 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
15 May 2001 | Return made up to 27/03/01; full list of members (7 pages) |
15 May 2001 | Return made up to 27/03/01; full list of members (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 August 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
30 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
30 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 6 corbiere close sunderland tyne and wear SR3 2SP (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 6 corbiere close sunderland tyne and wear SR3 2SP (1 page) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
30 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
29 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
29 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
3 March 1998 | Accounting reference date extended from 31/03/98 to 26/09/98 (1 page) |
3 March 1998 | Accounting reference date extended from 31/03/98 to 26/09/98 (1 page) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Director resigned (1 page) |
27 March 1997 | Incorporation (12 pages) |
27 March 1997 | Incorporation (12 pages) |