South Shields
Tyne And Wear
NE34 7JN
Secretary Name | Leslie Stephen Spour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Ede Avenue South Shields Tyne & Wear NE34 7EB |
Secretary Name | Leslie Stephen Spour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Ede Avenue South Shields Tyne & Wear NE34 7EB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2000(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 | 21 February 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 79 Norfolk Road Marsden South Shields Tyne And Wear NE34 7JN |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Horsley Hill |
Built Up Area | Tyneside |
1 at £1 | Mrs Victoria Ann Ebanks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,348 |
Cash | £1,882 |
Current Liabilities | £29,598 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
23 April 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Application to strike the company off the register (3 pages) |
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 February 2010 | Director's details changed for Victoria Ann Ebanks on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Victoria Ann Ebanks on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 78 westmorland road south shields tyne & wear NE34 7JJ (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 78 westmorland road south shields tyne & wear NE34 7JJ (1 page) |
4 August 2009 | Director's Change of Particulars / victoria ebanks / 16/07/2009 / HouseName/Number was: , now: 79; Street was: 78 westmorland road, now: norfolk road; Region was: tyne & wear, now: tyne and wear; Post Code was: NE34 4JJ, now: NE34 7JN (1 page) |
4 August 2009 | Director's change of particulars / victoria ebanks / 16/07/2009 (1 page) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
21 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 July 2006 | Return made up to 21/02/06; full list of members
|
14 July 2006 | Return made up to 21/02/06; full list of members (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 July 2005 | Return made up to 21/02/05; full list of members (6 pages) |
8 July 2005 | Return made up to 21/02/05; full list of members (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: 62 nevinson avenue south shields tyne & wear NE34 8NP (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: 62 nevinson avenue south shields tyne & wear NE34 8NP (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
19 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 July 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
28 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
15 May 2001 | Return made up to 21/02/01; full list of members (7 pages) |
15 May 2001 | Return made up to 21/02/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 February 2000 | Incorporation (12 pages) |
21 February 2000 | Incorporation (12 pages) |