Shotley Bridge
Consett
County Durham
DH8 0UB
Secretary Name | Norma Ann McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2005(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 15 Kempton Close Shotley Bridge Consett County Durham DH8 0UB |
Director Name | Robert Edward Jones |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 30 Elsdon Gardens Consett Durham DH8 5NS |
Secretary Name | Francis George McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Role | Joiner/Builder |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kempton Close Shotley Bridge Consett County Durham DH8 0UB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(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 | 08 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Rw & Co Accountants Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
101 at £1 | Francis G. McDonald 50.25% Ordinary B |
---|---|
100 at £1 | Francis G. McDonald 49.75% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,193 |
Cash | £2,412 |
Current Liabilities | £6,461 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2015 | Application to strike the company off the register (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
6 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 June 2008 | Return made up to 08/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
29 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o accoutants @ 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
18 January 2006 | Return made up to 08/01/06; full list of members (6 pages) |
4 November 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
7 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
9 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members
|
14 February 2002 | Ad 01/02/02--------- £ si 201@1=201 £ ic 1/202 (2 pages) |
30 January 2002 | New secretary appointed;new director appointed (2 pages) |
30 January 2002 | Secretary resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 January 2002 | Director resigned (1 page) |
8 January 2002 | Incorporation (16 pages) |