South Shields
Tyne & Wear
NE33 3ER
Director Name | Richard Hughes |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(1 year after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 June 2015) |
Role | Floor Preparation |
Country of Residence | United Kingdom |
Correspondence Address | 33a Horsley Hill Road South Shields Tyne & Wear NE33 3ER |
Director Name | Mr Geoffrey Scott |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Floor Preparation Contractor |
Country of Residence | England |
Correspondence Address | 102 Moreland Road South Shields Tyne & Wear NE34 8NH |
Secretary Name | Mr Stephen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Central Avenue Harton Avenue South Shields Co Durham NE34 6AZ |
Registered Address | 2nd Floor Cuthbert House Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
100 at £1 | Richard Stephen Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,076 |
Cash | £20,592 |
Current Liabilities | £78,355 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2015 | Final Gazette dissolved following liquidation (1 page) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
11 March 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 23 May 2013 (15 pages) |
31 July 2014 | Liquidators statement of receipts and payments to 23 May 2013 (15 pages) |
31 July 2014 | Liquidators' statement of receipts and payments to 23 May 2013 (15 pages) |
29 July 2013 | Statement of affairs with form 4.19 (6 pages) |
29 July 2013 | Statement of affairs with form 4.19 (6 pages) |
29 May 2012 | Registered office address changed from Unit 6 Cleadon Lane Industrial Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ England on 29 May 2012 (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Registered office address changed from Unit 6 Cleadon Lane Industrial Estate Cleadon Lane East Boldon Tyne and Wear NE36 0AJ England on 29 May 2012 (2 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
29 May 2012 | Appointment of a voluntary liquidator (1 page) |
10 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
10 January 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 June 2011 | Termination of appointment of Geoffrey Scott as a director (1 page) |
14 June 2011 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England (1 page) |
14 June 2011 | Director's details changed for Richard Hughes on 14 June 2011 (2 pages) |
14 June 2011 | Termination of appointment of Geoffrey Scott as a director (1 page) |
14 June 2011 | Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England (1 page) |
14 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Director's details changed for Richard Hughes on 14 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Register(s) moved to registered office address (1 page) |
4 June 2010 | Register(s) moved to registered office address (1 page) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed (1 page) |
12 April 2010 | Secretary's details changed for {officer_name} (1 page) |
12 April 2010 | Secretary's details changed (1 page) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Registered office address changed from Unit 38E Lindisfarne Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Unit 38E Lindisfarne Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from Unit 38E Lindisfarne Court Bede Trading Estate Jarrow Tyne and Wear NE32 3HG on 6 January 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 July 2009 | Location of register of members (1 page) |
23 July 2009 | Location of register of members (1 page) |
26 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 18/03/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 38E lindisfarne court bede trading estate jarrow tyne and wear NE32 3HG england (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 38E lindisfarne court bede trading estate jarrow tyne and wear NE32 3HG england (1 page) |
18 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 102 moreland road south shields tyne & wear NE34 8NH (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from 102 moreland road south shields tyne & wear NE34 8NH (1 page) |
18 August 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 July 2007 | Return made up to 18/03/07; full list of members (2 pages) |
26 July 2007 | Return made up to 18/03/07; full list of members (2 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
12 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
12 May 2006 | Return made up to 18/03/06; full list of members (2 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | New director appointed (2 pages) |
13 July 2005 | Accounts made up to 31 December 2004 (1 page) |
13 July 2005 | Accounts made up to 31 December 2004 (1 page) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
1 July 2005 | Particulars of mortgage/charge (7 pages) |
26 May 2005 | Return made up to 18/03/05; full list of members (6 pages) |
26 May 2005 | Return made up to 18/03/05; full list of members (6 pages) |
18 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (3 pages) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (3 pages) |
18 March 2004 | Incorporation (9 pages) |
18 March 2004 | Incorporation (9 pages) |