North Shields
Tyne & Wear
NE29 0NH
Director Name | David McManus |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Engineering IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Secretary Name | David McManus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2001(same day as company formation) |
Role | Engineering IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | www.ulverstonbrewing.com |
---|
Registered Address | 29 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
99 at £1 | David Mcmanus 60.00% Ordinary |
---|---|
66 at £1 | Claire Mcmanus 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,757 |
Cash | £13,649 |
Current Liabilities | £28,993 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2017 | Application to strike the company off the register (3 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
28 February 2007 | Return made up to 01/11/06; full list of members (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 January 2006 | Return made up to 01/11/05; full list of members (3 pages) |
5 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Director's particulars changed (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 01/11/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
22 December 2003 | Return made up to 14/12/03; full list of members (6 pages) |
3 December 2003 | Director's particulars changed (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 44 nutkins way chesham buckinghamshire HP5 2BE (1 page) |
3 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Ad 14/12/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Resolutions
|
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Ad 14/12/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | Incorporation (12 pages) |