North Shields
Tyne & Wear
NE29 9EN
Secretary Name | Mr Anthony Ian Sackwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 8 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boulsworth Road North Shields Tyne & Wear NE29 9EN |
Director Name | Mr Phillip John Walker |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Douglas Gardens Dunston Tyne & Wear NE11 9RA |
Director Name | Mrs Angela Zoe Walker |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Swordmakers Terrace Shotley Bridge Consett County Durham DH8 0LZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Ramage House Samson Close George Stephenson Ind Estate Newcastle Upon Tyne Tyne & Wear NE12 6DX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
2 at £1 | A. Sackwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21 |
Current Liabilities | £48,610 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 27 January 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from Newcastle Business Village 33 Bellingham Drive North Tyne Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 9SZ England on 19 June 2012 (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
12 January 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 September 2011 | Registered office address changed from Unit 6 Stadium Industrial Park Stadium Road Gateshead Tyne and Wear NE10 0XF on 22 September 2011 (1 page) |
22 September 2011 | Registered office address changed from Unit 6 Stadium Industrial Park Stadium Road Gateshead Tyne and Wear NE10 0XF on 22 September 2011 (1 page) |
21 September 2011 | Termination of appointment of Phillip Walker as a director (1 page) |
21 September 2011 | Termination of appointment of Phillip Walker as a director (1 page) |
20 June 2011 | Termination of appointment of Angela Walker as a director (2 pages) |
20 June 2011 | Termination of appointment of Angela Walker as a director (2 pages) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 September 2010 | Appointment of Mrs Angela Zoe Walker as a director (2 pages) |
10 September 2010 | Appointment of Mrs Angela Zoe Walker as a director (2 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Director's details changed for Phillip John Walker on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Phillip John Walker on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Anthony Ian Sackwood on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony Ian Sackwood on 1 January 2010 (2 pages) |
7 June 2010 | Director's details changed for Anthony Ian Sackwood on 1 January 2010 (2 pages) |
7 June 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Phillip John Walker on 1 January 2010 (2 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
11 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 27/01/08; full list of members (4 pages) |
5 February 2009 | Return made up to 27/01/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
14 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 September 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: unit 1, saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: unit 1, saltmeadows road gateshead tyne & wear NE8 3AH (1 page) |
23 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
23 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
27 January 2005 | Incorporation (9 pages) |
27 January 2005 | Incorporation (9 pages) |