North Shields
Tyne & Wear
NE29 0QN
Secretary Name | Sarah Jayne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 January 2010) |
Role | Company Director |
Correspondence Address | 62 Billy Mill Avenue North Shields Tyne & Wear NE29 0QN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 16 Benton Road Heaton Newcastle Upon Tyne NE7 7DR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Heaton |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Brian Fagan 50.00% Ordinary |
---|---|
1 at 1 | Ms Sarah Jayne Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130 |
Current Liabilities | £9,221 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Compulsory strike-off action has been suspended (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Annual return made up to 22 February 2009 with a full list of shareholders (3 pages) |
15 February 2010 | Annual return made up to 22 February 2008 with a full list of shareholders (3 pages) |
2 February 2010 | Registered office address changed from 62 Billy Mill Avenue North Shields Tyne & Wear NE29 0QN on 2 February 2010 (1 page) |
2 February 2010 | Registered office address changed from 62 Billy Mill Avenue North Shields Tyne & Wear NE29 0QN on 2 February 2010 (1 page) |
20 January 2010 | Termination of appointment of Sarah Robinson as a secretary (2 pages) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 March 2007 | Return made up to 22/02/07; no change of members (6 pages) |
3 May 2006 | Return made up to 27/01/06; full list of members (6 pages) |
22 February 2005 | Ad 27/01/05--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New director appointed (2 pages) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
27 January 2005 | Incorporation (12 pages) |