North Shields
Tyne & Wear
NE30 1AY
Secretary Name | Mr Raymond Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 7 months (closed 27 October 2017) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Director Name | William John Scott |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 April 2008) |
Role | Solicitor |
Correspondence Address | 19 Northumberland Square North Shields Tyne & Wear NE30 1QD |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0191 2596994 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
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 50 other UK companies use this postal address |
7k at £1 | Harnland LTD 9.09% Ordinary |
---|---|
5k at £1 | Gerald Francis Wilson 6.49% Ordinary |
24k at £1 | Gladgrade LTD 31.17% Ordinary |
22k at £1 | Morebest LTD 28.57% Ordinary |
19k at £1 | Archworth LTD 24.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,301 |
Cash | £2,602 |
Current Liabilities | £1,612 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Declaration of solvency (3 pages) |
30 June 2016 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 30 June 2016 (1 page) |
4 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for Raymond Crawford on 1 February 2013 (1 page) |
21 February 2013 | Director's details changed for Gerald Francis Wilson on 1 February 2013 (2 pages) |
21 February 2013 | Secretary's details changed for Raymond Crawford on 1 February 2013 (1 page) |
21 February 2013 | Director's details changed for Gerald Francis Wilson on 1 February 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Gerald Francis Wilson on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Gerald Francis Wilson on 1 October 2009 (2 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 4 northumberland place north shields tyne & wear NE30 1QP (1 page) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 May 2008 | Appointment terminated director william scott (1 page) |
23 May 2008 | Return made up to 01/02/08; no change of members (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | Return made up to 01/02/07; full list of members (8 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 March 2005 | Return made up to 01/02/05; full list of members (8 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
27 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
18 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
20 February 2003 | Return made up to 11/02/03; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 March 2002 | Return made up to 11/02/02; full list of members (7 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 March 2000 | Return made up to 11/02/00; full list of members
|
13 January 2000 | Ad 30/03/99--------- £ si 2000@1=2000 £ ic 75001/77001 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
24 April 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
15 April 1999 | £ nc 100/100000 23/03/99 (1 page) |
15 April 1999 | Ad 30/03/99--------- £ si 75000@1=75000 £ ic 1/75001 (2 pages) |
15 April 1999 | Resolutions
|
1 April 1999 | Resolutions
|
11 February 1999 | Incorporation (15 pages) |