North Shields
Tyne & Wear
NE30 1JZ
Secretary Name | Jean Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Dockwray Square North Shields Tyne & Wear NE30 1JZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2708331 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4 Dockwray Square North Shields Tyne & Wear NE30 1JZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Michael Gilbert Wall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £896 |
Cash | £6,841 |
Current Liabilities | £7,385 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 December 2017 | Confirmation statement made on 19 March 2017 with updates (4 pages) |
---|---|
6 October 2017 | Restoration by order of the court (3 pages) |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Director's details changed for Michael Gilbert Wall on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Michael Gilbert Wall on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Return made up to 19/03/08; no change of members (6 pages) |
3 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 May 2007 | Return made up to 19/03/07; full list of members (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members
|
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 19 turnberry whitley bay tyne & wear NE25 9YE (1 page) |
1 April 2005 | Return made up to 19/03/05; full list of members (6 pages) |
23 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
11 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 April 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (16 pages) |