North Shields
Tyne And Wear
NE30 1AR
Secretary Name | Mr Kevin Edward Hallis |
---|---|
Status | Closed |
Appointed | 29 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 21 September 2021) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Kevin Edward Hallis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Aircraft Maintenance |
Country of Residence | England |
Correspondence Address | 9 Aldwych Drive North Shields Tyne & Wear NE29 9AA |
Secretary Name | Mrs Trudy June Hallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Aldwych Drive North Shields Tyne & Wear NE29 8SZ |
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 | Kevin Edward Hallis 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
---|---|
9 May 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
30 July 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
29 July 2014 | Appointment of Mrs Trudy June Hallis as a director on 29 July 2014 (2 pages) |
29 July 2014 | Termination of appointment of Kevin Edward Hallis as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Trudy June Hallis as a secretary on 29 July 2014 (1 page) |
29 July 2014 | Appointment of Mr Kevin Edward Hallis as a secretary on 29 July 2014 (2 pages) |
13 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 May 2010 | Secretary's details changed for Trudy June Hallis on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Kevin Edward Hallis on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Kevin Edward Hallis on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Trudy June Hallis on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2009 | Return made up to 07/04/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Return made up to 07/04/08; full list of members (3 pages) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 29 howard street north shields tyne & wear NE30 1AR (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 April 2008 (6 pages) |
26 October 2007 | Return made up to 07/04/07; full list of members (2 pages) |
21 August 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
24 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
18 May 2006 | Return made up to 07/04/06; full list of members
|
27 September 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
26 May 2005 | Return made up to 07/04/05; full list of members (6 pages) |
30 September 2004 | Total exemption full accounts made up to 30 April 2004 (6 pages) |
14 April 2004 | Return made up to 07/04/04; full list of members (6 pages) |
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
27 April 2003 | Return made up to 07/04/03; full list of members (6 pages) |
17 December 2002 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
19 April 2002 | Return made up to 07/04/02; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
18 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
7 April 2000 | Incorporation (19 pages) |