South Shields
Tyne & Wear
NE34 6JE
Director Name | Mr Christopher Robin McDermott |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2012(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 28 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Sunderland Road South Shields Tyne And Wear NE34 6AD |
Director Name | Stephanie McDermott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Role | Engineering |
Correspondence Address | 7 Norfolk Road South Shields Tyne & Wear NE34 7JN |
Director Name | Robin McDermott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 July 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norfolk Road South Shields Tyne & Wear NE34 7JN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 171 Sunderland Road South Shields Tyne And Wear NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Stephanie Mcdermott 100.00% Ordinary |
---|
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2014 | Application to strike the company off the register (4 pages) |
2 July 2014 | Application to strike the company off the register (4 pages) |
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
20 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Termination of appointment of Robin Mcdermott as a director (1 page) |
24 July 2012 | Termination of appointment of Robin Mcdermott as a director (1 page) |
24 July 2012 | Appointment of Mr Christopher Robin Mcdermott as a director (2 pages) |
24 July 2012 | Appointment of Mr Christopher Robin Mcdermott as a director (2 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
5 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
5 September 2010 | Director's details changed for Robin Mcdermott on 10 August 2010 (2 pages) |
5 September 2010 | Director's details changed for Robin Mcdermott on 10 August 2010 (2 pages) |
5 July 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from 87 Fowler Street South Shields Tyne & Wear NE33 1NU on 5 July 2010 (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
18 May 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
23 October 2008 | Return made up to 10/08/08; no change of members (6 pages) |
23 October 2008 | Return made up to 10/08/08; no change of members (6 pages) |
12 August 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
12 August 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
5 February 2008 | Amended accounts made up to 31 August 2006 (13 pages) |
5 February 2008 | Amended accounts made up to 31 August 2006 (13 pages) |
30 August 2007 | Return made up to 10/08/07; no change of members (6 pages) |
30 August 2007 | Return made up to 10/08/07; no change of members (6 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
18 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
22 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
22 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
4 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
4 October 2005 | Return made up to 10/08/05; full list of members (7 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 August 2004 | Registered office changed on 25/08/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Secretary resigned (1 page) |
10 August 2004 | Incorporation (16 pages) |
10 August 2004 | Incorporation (16 pages) |