North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Fiona Mary Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(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 | 28 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£19,651 |
Current Liabilities | £41,878 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2020 | Insolvency:form L64.04 - deferral date 13/05/2026 (1 page) |
28 November 2020 | Completion of winding up (1 page) |
4 June 2020 | Dissolution deferment (1 page) |
4 June 2020 | Completion of winding up (1 page) |
14 February 2014 | Receiver's abstract of receipts and payments to 23 December 2013 (2 pages) |
14 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
14 February 2014 | Receiver's abstract of receipts and payments to 23 December 2013 (2 pages) |
15 July 2013 | Order of court to wind up (3 pages) |
15 July 2013 | Order of court to wind up (3 pages) |
13 February 2013 | Notice of appointment of receiver or manager (3 pages) |
13 February 2013 | Notice of appointment of receiver or manager (3 pages) |
28 January 2013 | Director's details changed for Roderick Skene Stevenson on 1 January 2013 (2 pages) |
28 January 2013 | Secretary's details changed for Fiona Mary Stevenson on 1 January 2013 (1 page) |
28 January 2013 | Secretary's details changed for Fiona Mary Stevenson on 1 January 2013 (1 page) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Secretary's details changed for Fiona Mary Stevenson on 1 January 2013 (1 page) |
28 January 2013 | Director's details changed for Roderick Skene Stevenson on 1 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-28
|
28 January 2013 | Director's details changed for Roderick Skene Stevenson on 1 January 2013 (2 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2010 | Director's details changed for Roderick Skene Stevenson on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Roderick Skene Stevenson on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Roderick Skene Stevenson on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
16 December 2008 | Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from bell tindle williamson coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
9 October 2008 | Return made up to 28/01/08; no change of members
|
9 October 2008 | Return made up to 28/01/08; no change of members
|
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 January 2008 | Return made up to 28/01/07; no change of members (6 pages) |
30 January 2008 | Return made up to 28/01/07; no change of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
24 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
24 March 2006 | Return made up to 28/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 28/01/05; full list of members (6 pages) |
25 January 2006 | Return made up to 28/01/05; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
1 December 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2003 | Secretary's particulars changed (1 page) |
11 September 2003 | Secretary's particulars changed (1 page) |
9 September 2003 | Company name changed the village garage (monkseaton) LIMITED\certificate issued on 09/09/03 (2 pages) |
9 September 2003 | Company name changed the village garage (monkseaton) LIMITED\certificate issued on 09/09/03 (2 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (3 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 January 2003 | Incorporation (16 pages) |
28 January 2003 | Incorporation (16 pages) |