Southside North Seaton Village
Ashington
Northumberland
NE63 9YB
Director Name | Mr Philip Gray |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Partner Grays Bathrooms |
Country of Residence | United Kingdom |
Correspondence Address | Peel House Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Secretary Name | Pauline Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | Omshanti Southside, North Seaton Ashington Northumberland NE63 9YB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 37-39 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
70 at £1 | Mr Philip Gray 70.00% Ordinary |
---|---|
5 at £1 | Mr Ken Gray 5.00% Ordinary |
25 at £1 | Adderstone Properties LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,634 |
Cash | £36,406 |
Current Liabilities | £202,987 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Annual return made up to 26 March 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
5 February 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Ken Gray on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Philip Gray on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Ken Gray on 2 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Mr Philip Gray on 2 October 2009 (2 pages) |
14 January 2010 | Registered office address changed from 2 North Seaton Road New Biggin by the Sea Northumberland NE64 6XT on 14 January 2010 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 July 2008 | Return made up to 26/03/08; no change of members (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 June 2007 | Return made up to 26/03/07; no change of members (7 pages) |
30 January 2007 | Amended accounts made up to 30 April 2006 (4 pages) |
17 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
5 April 2004 | Return made up to 26/03/04; full list of members
|
18 June 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 June 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 April 2003 | New director appointed (2 pages) |
6 April 2003 | Memorandum and Articles of Association (17 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Resolutions
|
5 April 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (3 pages) |
26 March 2003 | Incorporation (19 pages) |