South Shields
Tyne & Wear
NE33 5PJ
Director Name | Margaret Brunton |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Portland Gardens Cramlington Northumberland NE23 2QD |
Director Name | Maxwell Brunton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Portland Gardens Cramlington Northumberland NE23 2QD |
Secretary Name | Margaret Brunton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Portland Gardens Cramlington Northumberland NE23 2QD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 171 Sunderland Road South Shields Tyne And Wear NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,833 |
Cash | £1,102 |
Current Liabilities | £360 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
22 October 2010 | Director's details changed for Ian Bates on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Margaret Brunton on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Ian Bates on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Maxwell Brunton on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Maxwell Brunton on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Margaret Brunton on 30 September 2010 (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders Statement of capital on 2010-10-22
|
5 July 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
16 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (10 pages) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (12 pages) |
3 December 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
3 December 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
28 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
28 November 2008 | Return made up to 30/09/08; no change of members (7 pages) |
18 December 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
18 December 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
30 October 2007 | Return made up to 30/09/07; full list of members (7 pages) |
30 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
30 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
28 June 2006 | Total exemption full accounts made up to 31 October 2005 (13 pages) |
14 February 2006 | Return made up to 30/09/05; full list of members (7 pages) |
14 February 2006 | Return made up to 30/09/05; full list of members (7 pages) |
10 November 2004 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
10 November 2004 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 3 portland gardens eastfield chase cramlington northumberland NE23 2QD (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 3 portland gardens eastfield chase cramlington northumberland NE23 2QD (1 page) |
15 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
15 October 2004 | Return made up to 30/09/03; full list of members (6 pages) |
15 October 2004 | Return made up to 30/09/03; full list of members (6 pages) |
15 October 2004 | Return made up to 30/09/04; full list of members
|
28 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
28 January 2004 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 30/09/02; full list of members
|
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
20 September 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
7 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o m j campin tax consultant 6 green terrace sunderland tyne & wear SR1 3PZ (1 page) |
7 November 2001 | Return made up to 30/09/01; full list of members (7 pages) |
7 November 2001 | Registered office changed on 07/11/01 from: c/o m j campin tax consultant 6 green terrace sunderland tyne & wear SR1 3PZ (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
20 July 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
25 May 2001 | Accounts made up to 31 October 2000 (7 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 30/09/00; full list of members
|
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
5 October 1999 | Incorporation (20 pages) |
5 October 1999 | Incorporation (20 pages) |