North Shields
Tyne & Wear
NE29 9BS
Secretary Name | Mary Elizabeth Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Secretary |
Correspondence Address | 24 Walton Avenue North Shields Tyne & Wear NE29 9BS |
Director Name | Mary Elizabeth Murray |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2004) |
Role | Secretary |
Correspondence Address | 24 Walton Avenue North Shields Tyne & Wear NE29 9BS |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Telephone | 0191 2580254 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 24 Walton Avenue North Shields Tyne & Wear NE29 9BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
60 at £1 | Kenneth Murray 60.00% Ordinary |
---|---|
40 at £1 | Mary Murray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £797 |
Cash | £10,279 |
Current Liabilities | £21,049 |
Latest Accounts | 27 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
28 July 2023 | Total exemption full accounts made up to 27 September 2022 (9 pages) |
---|---|
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 27 September 2021 (8 pages) |
16 May 2022 | Change of details for Mr Kenneth Murray as a person with significant control on 6 April 2016 (2 pages) |
16 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 27 September 2020 (9 pages) |
28 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
15 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
23 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2020 | Total exemption full accounts made up to 28 September 2019 (9 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
12 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
3 August 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
22 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
22 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
28 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
28 July 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
27 January 2016 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 September 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
30 June 2014 | Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 December 2013 | Director's details changed for Kenneth Murray on 19 December 2013 (2 pages) |
19 December 2013 | Director's details changed for Kenneth Murray on 19 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
18 September 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 August 2012 | Annual return made up to 29 May 2012 (14 pages) |
13 August 2012 | Annual return made up to 29 May 2012 (14 pages) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
13 October 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (14 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
13 October 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
30 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 April 2008 | Return made up to 29/05/07; no change of members (6 pages) |
4 April 2008 | Return made up to 29/05/07; no change of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
3 August 2006 | Return made up to 29/05/06; full list of members (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
7 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
2 March 2005 | Return made up to 29/05/04; full list of members (7 pages) |
2 March 2005 | Return made up to 29/05/04; full list of members (7 pages) |
31 March 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
31 March 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Registered office changed on 03/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
3 July 2003 | Registered office changed on 03/07/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | New secretary appointed;new director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Secretary resigned (1 page) |
29 May 2003 | Incorporation (17 pages) |
29 May 2003 | Incorporation (17 pages) |