North Shields
Tyne And Wear
NE30 4BH
Secretary Name | Patricia Margaret Bullough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,606 |
Current Liabilities | £41,845 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2022 | Voluntary strike-off action has been suspended (1 page) |
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2022 | Application to strike the company off the register (1 page) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
23 March 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Anthony David Bullough on 17 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Anthony David Bullough on 17 January 2011 (2 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Anthony David Bullough on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Anthony David Bullough on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Director's details changed for Anthony David Bullough on 1 October 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 February 2009 | Return made up to 17/01/09; no change of members (4 pages) |
6 February 2009 | Return made up to 17/01/09; no change of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 17/01/08; no change of members
|
12 February 2008 | Return made up to 17/01/08; no change of members
|
8 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
21 February 2007 | Return made up to 17/01/07; full list of members (6 pages) |
21 February 2007 | Ad 31/01/06--------- £ si 227@1=227 £ ic 1/228 (2 pages) |
21 February 2007 | Ad 31/01/06--------- £ si 227@1=227 £ ic 1/228 (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
17 January 2005 | Incorporation (20 pages) |
17 January 2005 | Incorporation (20 pages) |