South Shields
Tyne And Wear
NE33 3DY
Secretary Name | Ms Louise Anne Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 06 April 2016) |
Role | Publican |
Correspondence Address | The Westoe Public House Horsley Hill Road South Shields Tyne & Wear NE33 3DY |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.mlrservicesltd.co.uk |
---|---|
Telephone | 07 803120378 |
Telephone region | Mobile |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£31,936 |
Cash | £2,865 |
Current Liabilities | £134,404 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2016 | Final Gazette dissolved following liquidation (1 page) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 January 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 November 2015 | Court order insolvency:court order - replacement of liquidator (4 pages) |
11 November 2015 | Court order insolvency:court order - replacement of liquidator (4 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
12 October 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 April 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (16 pages) |
9 April 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (16 pages) |
9 April 2015 | Liquidators statement of receipts and payments to 28 January 2015 (16 pages) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Court order insolvency:replacement of liquidator (4 pages) |
10 February 2014 | Registered office address changed from 49 the Hollys Birtley Chester Le Street County Durham DH3 1QN on 10 February 2014 (2 pages) |
10 February 2014 | Registered office address changed from 49 the Hollys Birtley Chester Le Street County Durham DH3 1QN on 10 February 2014 (2 pages) |
7 February 2014 | Resolutions
|
7 February 2014 | Statement of affairs with form 4.19 (6 pages) |
7 February 2014 | Statement of affairs with form 4.19 (6 pages) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
7 February 2014 | Appointment of a voluntary liquidator (1 page) |
25 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
20 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders Statement of capital on 2012-12-20
|
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
24 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 January 2010 | Secretary's details changed for Louise Anne Burns on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Mark David Stearman on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mark David Stearman on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Secretary's details changed for Louise Anne Burns on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 18 November 2008 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 18 November 2008 with a full list of shareholders (3 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 February 2008 | Director's change of particulars / mark stearman / 21/03/2007 (1 page) |
27 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
27 February 2008 | Director's change of particulars / mark stearman / 21/03/2007 (1 page) |
27 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
6 September 2007 | Return made up to 18/11/06; full list of members (2 pages) |
6 September 2007 | Return made up to 18/11/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 March 2006 | Return made up to 18/11/05; full list of members (2 pages) |
2 March 2006 | Return made up to 18/11/05; full list of members (2 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 27 durham road birtley co durham DH3 2QG (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: 27 durham road birtley co durham DH3 2QG (1 page) |
24 February 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Incorporation (9 pages) |
18 November 2003 | Incorporation (9 pages) |