South Shields
NE33 3EH
Director Name | Mr Christopher John Watson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 246 Park View Whitley Bay Tyne And Wear NE26 3QX |
Secretary Name | Mr Michael Orr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Charlcote Crescent East Boldon Tyne And Wear NE36 0DT |
Director Name | Mrs Kate Barclay |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(19 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 August 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mrs Dorothy Bell Davis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 November 2020) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | C/O Potts Gray Management Company Limited Henry Ro South Shields NE33 1RF |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Potts Gray Management Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2019(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2023) |
Correspondence Address | 122 South Shields Business Works South Shields Bus Henry Robson Way South Shields NE33 1RF |
Telephone | 0191 2321913 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 50 - 55 Meridian House St. Georges Avenue South Shields NE33 3EH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
1 at £1 | Christopher John Watson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 3 July 2023 with updates (4 pages) |
20 July 2023 | Termination of appointment of Potts Gray Management Company Ltd as a secretary on 20 July 2023 (1 page) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
18 July 2022 | Registered office address changed from C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF England to 50 - 55 Meridian House St. Georges Avenue South Shields NE33 3EH on 18 July 2022 (1 page) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
9 September 2021 | Secretary's details changed for Potts Gray Management Company Limited on 9 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
26 November 2020 | Termination of appointment of Dorothy Bell Davis as a director on 26 November 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
7 February 2020 | Director's details changed (2 pages) |
24 October 2019 | Registered office address changed from 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF England to C/O Potts Gray Management Company Limited Henry Robson Way South Shields NE33 1RF on 24 October 2019 (1 page) |
23 October 2019 | Notification of a person with significant control statement (2 pages) |
22 October 2019 | Appointment of Potts Gray Management Company Limited as a secretary on 22 October 2019 (2 pages) |
22 October 2019 | Cessation of Christopher John Watson as a person with significant control on 3 July 2019 (1 page) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
27 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
15 August 2019 | Appointment of Mrs Dorothy Bell Davis as a director on 13 August 2019 (2 pages) |
13 August 2019 | Appointment of Mrs Julie Skevington as a director on 13 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Kate Barclay as a director on 13 August 2019 (1 page) |
18 July 2019 | Director's details changed for Mrs Kate Barclay on 18 July 2019 (2 pages) |
3 July 2019 | Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX United Kingdom to 118 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 3 July 2019 (1 page) |
3 July 2019 | Appointment of Mrs Kate Barclay as a director on 3 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Christopher John Watson as a director on 2 July 2019 (1 page) |
19 October 2018 | Director's details changed for Mr Christopher John Watson on 17 October 2018 (2 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Registered office address changed from C/O R. Toby Raimes Solicitors Churchill House 12 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1DE to 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 11 October 2018 (1 page) |
10 October 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
18 August 2017 | Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Christopher John Watson on 24 July 2017 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Christopher John Watson on 29 March 2015 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 February 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Christopher John Watson on 23 July 2013 (2 pages) |
12 August 2013 | Director's details changed for Christopher John Watson on 23 July 2013 (2 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
31 August 2011 | Termination of appointment of Michael Orr as a secretary (1 page) |
31 August 2011 | Termination of appointment of Michael Orr as a secretary (1 page) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from St Peters Gate Charles Street Sunderland SR6 0AN on 10 March 2011 (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
17 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
24 July 2008 | Secretary's change of particulars / michael orr / 13/08/2007 (2 pages) |
24 July 2008 | Secretary's change of particulars / michael orr / 13/08/2007 (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
19 July 2007 | Return made up to 06/07/07; no change of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
27 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 October 2005 | Return made up to 06/07/05; full list of members
|
5 October 2005 | Return made up to 06/07/05; full list of members
|
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
15 July 2004 | Return made up to 06/07/04; full list of members
|
15 July 2004 | Return made up to 06/07/04; full list of members
|
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
23 July 2002 | Return made up to 06/07/02; full list of members
|
23 July 2002 | Return made up to 06/07/02; full list of members
|
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
10 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
10 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Registered office changed on 02/08/00 from: 31 beach road south shields tyne & wear NE33 2QU (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Registered office changed on 02/08/00 from: 31 beach road south shields tyne & wear NE33 2QU (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
6 July 2000 | Incorporation (14 pages) |
6 July 2000 | Incorporation (14 pages) |