North Shields
Tyne And Wear
NE30 4EN
Secretary Name | Mr Michael Sean McArdle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Hotspur Street North Shields Tyne And Wear NE30 4EN |
Director Name | Natasha Vittoria Patricia Addis |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Roundstone Close Haydon Grange Newcastle Upon Tyne NE7 7GH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 12 Keel Row The Watermark Metro Riverside Gateshead Tyne & Wear NE11 9SZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£171,673 |
Cash | £1,416 |
Current Liabilities | £184,984 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Change of name notice (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Restoration by order of the court (5 pages) |
16 November 2010 | Restoration by order of the court (5 pages) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2009 | Return made up to 10/12/08; full list of members (3 pages) |
15 May 2009 | Director and Secretary's Change of Particulars / michael mcardle / 01/10/2008 / HouseName/Number was: , now: 47; Street was: 27 roundstone close, now: hotspur street; Area was: haydon grange, now: ; Post Town was: newcastle upon tyne, now: north shields; Region was: , now: tyne and wear; Post Code was: NE7 7GH, now: NE30 4EN; Country was: , now: un (1 page) |
15 May 2009 | Appointment Terminated Director natasha addis (1 page) |
15 May 2009 | Return made up to 10/12/08; full list of members (3 pages) |
15 May 2009 | Director and secretary's change of particulars / michael mcardle / 01/10/2008 (1 page) |
15 May 2009 | Appointment terminated director natasha addis (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
31 March 2008 | Return made up to 10/12/07; full list of members (3 pages) |
31 March 2008 | Return made up to 10/12/07; full list of members (3 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
30 March 2007 | Total exemption full accounts made up to 31 May 2006 (11 pages) |
26 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
26 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
4 July 2006 | Return made up to 10/12/05; full list of members (7 pages) |
4 July 2006 | Return made up to 10/12/05; full list of members (7 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 505 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 505 durham rd, lowfell gateshead tyne & wear NE9 5EY (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 May 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 June 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
15 June 2005 | Accounting reference date extended from 31/12/04 to 31/05/05 (1 page) |
10 March 2005 | Return made up to 10/12/04; full list of members (3 pages) |
10 March 2005 | Return made up to 10/12/04; full list of members (3 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Incorporation (9 pages) |