North Shields
Tyne & Wear
NE29 0NP
Director Name | Nicholas John Liley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Burnside Road Gosforth Newcastle Upon Tyne NE3 2DU |
Secretary Name | Mr David Hodgson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cleveland Crescent North Shields Tyne & Wear NE29 0NP |
Director Name | Mr Gavin Hennessey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Farringdon Road North Shields Tyne & Wear NE30 3ES |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £85,708 |
Cash | £78,600 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2011 | Application to strike the company off the register (3 pages) |
9 September 2011 | Application to strike the company off the register (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
22 June 2010 | Director's details changed for Nicholas John Liley on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Nicholas John Liley on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Nicholas John Liley on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-22
|
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 17/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
14 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
5 March 2004 | Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
5 March 2004 | Ad 17/06/03--------- £ si 2@1=2 £ ic 1/3 (3 pages) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | New secretary appointed;new director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
17 June 2003 | Incorporation (12 pages) |
17 June 2003 | Incorporation (12 pages) |