North Shields
Tyne & Wear
NE30 2JR
Secretary Name | Sandra Jill Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Mill Grove Tynemouth Tyne & Wear NE30 2JR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 08724966164 |
---|---|
Telephone region | Unknown |
Registered Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
95k at £0.01 | Conrad Sinclair Hill 95.00% Ordinary |
---|---|
5k at £0.01 | Kenneth Fyfe 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,300 |
Current Liabilities | £25,300 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | Application to strike the company off the register (4 pages) |
22 April 2014 | Application to strike the company off the register (4 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HP on 18 November 2010 (1 page) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
18 November 2010 | Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HP on 18 November 2010 (1 page) |
18 November 2010 | Register inspection address has been changed (1 page) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Conrad Sinclair Hill on 14 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Mr Conrad Sinclair Hill on 14 November 2009 (2 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
8 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
8 January 2009 | Return made up to 14/11/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from st matthews house haugh lane hexham northumberland NE46 3PU (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page) |
23 May 2008 | Accounting reference date shortened from 30/11/2007 to 31/05/2007 (1 page) |
14 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 14/11/07; full list of members (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
13 September 2007 | Accounts for a dormant company made up to 30 November 2006 (2 pages) |
27 March 2007 | Return made up to 14/11/06; full list of members (3 pages) |
27 March 2007 | Return made up to 14/11/06; full list of members (3 pages) |
22 November 2006 | Ad 13/11/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
22 November 2006 | Ad 13/11/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
16 November 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
31 August 2006 | Memorandum and Articles of Association (12 pages) |
31 August 2006 | Memorandum and Articles of Association (12 pages) |
31 August 2006 | S-div 16/01/06 (1 page) |
31 August 2006 | Resolutions
|
31 August 2006 | Resolutions
|
31 August 2006 | S-div 16/01/06 (1 page) |
13 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
20 June 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
28 January 2005 | Return made up to 14/11/04; full list of members (6 pages) |
28 January 2005 | Return made up to 14/11/04; full list of members (6 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | Director resigned (1 page) |
14 November 2003 | Incorporation (16 pages) |
14 November 2003 | Incorporation (16 pages) |