North Shields
Tyne And Wear
NE30 2HF
Secretary Name | RM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 December 2004(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 06 July 2010) |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Secretary Name | Nicola Jane Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Northfield Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3UN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 71 Howard Street North Shields Tyne And 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 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
12 September 2009 | Compulsory strike-off action has been suspended (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from workshop unit 7 stonehills shields road pelaw, gateshead tyne and wear NE10 0HW (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from workshop unit 7 stonehills shields road pelaw, gateshead tyne and wear NE10 0HW (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
22 February 2007 | Ad 09/02/07--------- £ si 225@1=225 £ ic 775/1000 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | Ad 09/02/07--------- £ si 225@1=225 £ ic 775/1000 (2 pages) |
6 February 2007 | Ad 06/02/07--------- £ si 774@1=774 £ ic 1/775 (1 page) |
6 February 2007 | Ad 06/02/07--------- £ si 774@1=774 £ ic 1/775 (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Director's particulars changed (1 page) |
25 July 2006 | Particulars of mortgage/charge (9 pages) |
25 July 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
10 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
18 April 2005 | Return made up to 30/03/05; full list of members (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | Director's particulars changed (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 68 northfield road gosforth newcastle upon tyne NE3 3UN (1 page) |
8 December 2004 | Accounts made up to 31 October 2004 (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 68 northfield road gosforth newcastle upon tyne NE3 3UN (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
29 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
24 November 2004 | Company name changed lily the pink wines LIMITED\certificate issued on 24/11/04 (2 pages) |
24 November 2004 | Company name changed lily the pink wines LIMITED\certificate issued on 24/11/04 (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
30 March 2004 | Incorporation (12 pages) |
30 March 2004 | Incorporation (12 pages) |