North Shields
Tyne & Wear
NE30 1AR
Secretary Name | Theresa Cafferky |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2000(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 27 October 2015) |
Role | Administrator |
Correspondence Address | Ground Floor Flat 1 Spring Mount Harrogate North Yorkshire HG1 2HX |
Secretary Name | Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Northumberland Square North Shields Tyne & Wear NE30 1PX |
Registered Address | 29 Howard Street North Shields Tyne And 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 |
1 at £1 | Julie Ann Richardson 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
2 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Julie Ann Richardson on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Julie Ann Richardson on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Julie Ann Richardson on 1 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
6 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
6 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
6 May 2009 | Location of debenture register (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Location of debenture register (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
13 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
15 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 December 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 10/03/06; full list of members (6 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
24 November 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: suites 30-31 old bank buildings foregate street chester CH1 1JT (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: suites 30-31 old bank buildings foregate street chester CH1 1JT (1 page) |
19 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 10/03/05; full list of members (6 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 October 2004 | Company name changed lambada LIMITED\certificate issued on 15/10/04 (2 pages) |
15 October 2004 | Company name changed lambada LIMITED\certificate issued on 15/10/04 (2 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
5 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
14 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 April 2001 | Return made up to 10/03/01; full list of members
|
3 April 2001 | Return made up to 10/03/01; full list of members
|
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
11 July 2000 | Full accounts made up to 31 March 2000 (4 pages) |
10 March 1999 | Incorporation (19 pages) |
10 March 1999 | Incorporation (19 pages) |