North Shields
Tyne & Wear
NE30 1AR
Secretary Name | Martin Hugh Rosemond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | James Dickson Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,823 |
Cash | £1,361 |
Current Liabilities | £15,184 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
13 June 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
9 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
3 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
3 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
5 November 2015 | Termination of appointment of Martin Hugh Rosemond as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Martin Hugh Rosemond as a secretary on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Martin Hugh Rosemond as a secretary on 5 November 2015 (1 page) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Secretary's details changed for Martin Hugh Rosemond on 21 October 2014 (1 page) |
21 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Secretary's details changed for Martin Hugh Rosemond on 21 October 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
7 February 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
3 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
11 January 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
2 December 2009 | Director's details changed for James Dickson Taylor on 30 November 2009 (2 pages) |
2 December 2009 | Director's details changed for James Dickson Taylor on 30 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
17 February 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
17 February 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
30 December 2008 | Return made up to 12/10/08; no change of members (4 pages) |
30 December 2008 | Return made up to 12/10/08; no change of members (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
21 November 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
7 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
25 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 12/10/05; full list of members (6 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
1 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 12/10/04; full list of members (6 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
17 June 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
28 October 2003 | Return made up to 12/10/03; full list of members
|
28 October 2003 | Return made up to 12/10/03; full list of members
|
13 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 12/10/02; full list of members (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
16 May 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
31 December 2001 | Return made up to 12/10/01; full list of members
|
31 December 2001 | Return made up to 12/10/01; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
15 January 2001 | Full accounts made up to 31 October 2000 (6 pages) |
15 January 2001 | Full accounts made up to 31 October 2000 (6 pages) |
20 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
30 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 12/10/99; full list of members (6 pages) |
12 October 1998 | Incorporation (19 pages) |
12 October 1998 | Incorporation (19 pages) |