South Shields
Tyne And Wear
NE34 7PT
Director Name | Mr David Philip Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 March 2012) |
Role | Baker |
Country of Residence | England |
Correspondence Address | 139 Beaconside South Shields Tyne And Wear NE34 7PT |
Director Name | Alexander Masson Murray |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Baker |
Correspondence Address | 70 Highfield Road South Shields Tyne & Wear NE34 6HD |
Director Name | John McRae Murray |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Baker |
Correspondence Address | 15 West Moor Drive Cleadon Village Sunderland Tyne & Wear SR6 7TW |
Director Name | Roger Ford Murray |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Bakers |
Correspondence Address | 3 Bideford Gardens South Shields Tyne & Wear NE34 6ST |
Secretary Name | Roger Ford Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(same day as company formation) |
Role | Bakers |
Correspondence Address | 3 Bideford Gardens South Shields Tyne & Wear NE34 6ST |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 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 | 04 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 7 2a Western Approach South Shields NE33 5QU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
99 at £1 | Aspins Bakery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,364 |
Cash | £24,295 |
Current Liabilities | £58,075 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 December 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
27 December 2012 | Bona Vacantia disclaimer (1 page) |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | Application to strike the company off the register (3 pages) |
8 November 2011 | Application to strike the company off the register (3 pages) |
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
26 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-05-26
|
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
26 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Appointment of Miss Tracey Ann Lyons as a director (2 pages) |
13 October 2009 | Appointment of Mr David Philip Thompson as a director (2 pages) |
13 October 2009 | Appointment of Mr David Philip Thompson as a director (2 pages) |
13 October 2009 | Appointment of Miss Tracey Ann Lyons as a director (2 pages) |
8 October 2009 | Termination of appointment of John Murray as a director (1 page) |
8 October 2009 | Termination of appointment of John Murray as a director (1 page) |
8 October 2009 | Termination of appointment of Roger Murray as a secretary (1 page) |
8 October 2009 | Termination of appointment of Alexander Murray as a director (1 page) |
8 October 2009 | Termination of appointment of Alexander Murray as a director (1 page) |
8 October 2009 | Termination of appointment of Roger Murray as a director (1 page) |
8 October 2009 | Termination of appointment of Roger Murray as a secretary (1 page) |
8 October 2009 | Termination of appointment of Roger Murray as a director (1 page) |
20 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 August 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 May 2009 | Return made up to 04/03/09; no change of members (5 pages) |
20 May 2009 | Return made up to 04/03/09; no change of members (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 June 2008 | Return made up to 04/03/08; no change of members (7 pages) |
20 June 2008 | Return made up to 04/03/08; no change of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
16 March 2007 | Return made up to 04/03/07; full list of members (7 pages) |
10 April 2006 | Return made up to 04/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 04/03/06; full list of members
|
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
11 March 2005 | Return made up to 04/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
14 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 04/03/04; full list of members (7 pages) |
24 November 2003 | Ad 04/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 November 2003 | Ad 04/03/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
4 March 2003 | Incorporation (16 pages) |
4 March 2003 | Incorporation (16 pages) |