Front Street
Tynemouth
NE30 4BS
Director Name | Kenneth William Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Westmorland Avenue Loughborough Leicestershire LE11 3RY |
Secretary Name | Mr Victor Thomas Short |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hunters Lodge, Cottesmore Road Ashwell Oakham Rutland LE15 7LJ |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 4 The Arcade Front Street Tynemouth NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kenneth William Harris 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
12 March 2021 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
30 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
1 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
31 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
12 November 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
17 July 2017 | Cessation of Victor Short as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Cessation of Victor Thomas Short as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Victor Short as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Cessation of Victor Thomas Short as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Victor Short as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Cessation of Victor Short as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of Nigel Stein as a person with significant control on 17 July 2017 (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 July 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 July 2017 | Resolutions
|
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 May 2016 | Termination of appointment of Kenneth William Harris as a director on 31 March 2016 (1 page) |
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Victor Thomas Short as a director on 31 March 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Victor Thomas Short as a director on 31 March 2016 (2 pages) |
13 May 2016 | Termination of appointment of Kenneth William Harris as a director on 31 March 2016 (1 page) |
21 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 80 Friars Wharf Green Lane Gateshead Tyne and Wear NE10 0QX England on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
18 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 October 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 April 2011 | Termination of appointment of Victor Short as a secretary (1 page) |
12 April 2011 | Termination of appointment of Victor Short as a secretary (1 page) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
14 January 2011 | Accounts for a dormant company made up to 30 April 2010 (1 page) |
10 December 2010 | Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from Hunters Lodge Cottesmore Road Ashwell Oakham Rutland LE15 7LJ on 10 December 2010 (1 page) |
23 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Director's details changed for Kenneth William Harris on 31 March 2010 (2 pages) |
23 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 May 2010 | Director's details changed for Kenneth William Harris on 31 March 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 January 2010 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
13 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
13 July 2009 | Return made up to 05/04/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
26 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
21 April 2008 | Registered office changed on 21/04/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from hunters lodge cottesmore road oakham LE15 7LJ (1 page) |
21 April 2008 | Secretary's change of particulars / victor short / 19/04/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / victor short / 19/04/2008 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
14 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
15 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
11 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
11 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Incorporation (16 pages) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Secretary resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |