South Shields
Tyne And Wear
NE33 3AX
Director Name | George Forbes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Hawthorne Grove Wallsend Tyne & Wear NE28 8HD |
Secretary Name | Carole Parrish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Pen Bryn Hendy Miskin Pontyclun CF72 8QX Wales |
Secretary Name | George Forbes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 11 June 2020) |
Role | Mech Fitter |
Correspondence Address | 7 Hawthorne Grove Wallsend Tyne & Wear NE28 8HD |
Registered Address | 86a Mowbray Road South Shields Tyne And Wear NE33 3AX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £7,196 |
Cash | £10,386 |
Current Liabilities | £8,158 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2021 | Application to strike the company off the register (1 page) |
13 January 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
12 January 2021 | Previous accounting period extended from 31 July 2020 to 31 October 2020 (1 page) |
11 June 2020 | Termination of appointment of George Forbes as a secretary on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
23 March 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Carole Parrish on 21 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from 16 Ruskin Close Rugby Warwickshire CV22 5RU United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Carole Parrish on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Registered office address changed from 16 Ruskin Close Rugby Warwickshire CV22 5RU United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 December 2009 | Registered office address changed from 4 Pembroke Court Victoria Street Englefield Green Egham Surrey TW20 0QX on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 4 Pembroke Court Victoria Street Englefield Green Egham Surrey TW20 0QX on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 4 Pembroke Court Victoria Street Englefield Green Egham Surrey TW20 0QX on 1 December 2009 (1 page) |
5 November 2009 | Director's details changed for Carole Parrish on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Carole Parrish on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Carole Parrish on 4 November 2009 (2 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 January 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from flat 5 17 branksome wood road bournemouth BH2 6DE (1 page) |
3 September 2008 | Director's change of particulars / carole parrish / 02/08/2008 (1 page) |
3 September 2008 | Director's change of particulars / carole parrish / 02/08/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from flat 5 17 branksome wood road bournemouth BH2 6DE (1 page) |
26 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
25 June 2007 | Return made up to 04/06/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 3 cobbs gardens olney buckinghamshire MK46 5QG (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 3 cobbs gardens olney buckinghamshire MK46 5QG (1 page) |
27 July 2006 | Return made up to 04/06/06; full list of members
|
27 July 2006 | Return made up to 04/06/06; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 July 2005 | Registered office changed on 13/07/05 from: langstone house 17 talbot square talbot green pontyclun rhondda cynnon taff CF72 8AB (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: langstone house 17 talbot square talbot green pontyclun rhondda cynnon taff CF72 8AB (1 page) |
12 July 2005 | Return made up to 04/06/05; full list of members
|
12 July 2005 | Return made up to 04/06/05; full list of members
|
14 April 2005 | Registered office changed on 14/04/05 from: 28 pen bryn hendy miskin pontyclun CF72 8QX (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 28 pen bryn hendy miskin pontyclun CF72 8QX (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 18 trem y garth llanharry mid glamorgan CF72 9NL (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: 18 trem y garth llanharry mid glamorgan CF72 9NL (1 page) |
12 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2003 | Incorporation (10 pages) |
4 June 2003 | Incorporation (10 pages) |