Hebburn
Tyne & Wear
NE31 1YH
Director Name | Mr John Michael Tolson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 June 2014) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 40 Cuthbert Street Hebburn Tyne And Wear NE31 1DJ |
Secretary Name | Alan Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(1 day after company formation) |
Appointment Duration | 9 years, 3 months (closed 17 June 2014) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 70 The Cornfields Hebburn Tyne & Wear NE31 1YH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 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 | 28 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | premier-garage.co.uk |
---|---|
Telephone | 0191 4385181 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1b, Pelaw Industrial Estate Pelaw Gateshead Tyne & Wear NE10 0UW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Pelaw and Heworth |
Built Up Area | Tyneside |
1 at £1 | Alan Dawson 50.00% Ordinary |
---|---|
1 at £1 | John Michael Tolson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,992 |
Net Worth | £3,286 |
Cash | £28 |
Current Liabilities | £1,204 |
Latest Accounts | 29 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
5 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption full accounts made up to 29 February 2012 (7 pages) |
6 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
23 November 2011 | Total exemption full accounts made up to 28 February 2011 (7 pages) |
3 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
14 September 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Director's details changed for Mr John Michael Tolson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Alan Dawson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr John Michael Tolson on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Alan Dawson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Mr John Michael Tolson on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Alan Dawson on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
9 November 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
15 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 January 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
21 January 2009 | Total exemption full accounts made up to 29 February 2008 (7 pages) |
25 March 2008 | Director's change of particulars / michael tolson / 31/12/2007 (2 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Director's change of particulars / michael tolson / 31/12/2007 (2 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
18 December 2007 | Total exemption full accounts made up to 28 February 2007 (7 pages) |
24 October 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 October 2007 | Return made up to 28/02/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
12 February 2007 | Total exemption full accounts made up to 28 February 2006 (7 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members
|
28 March 2006 | Return made up to 28/02/06; full list of members
|
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New secretary appointed;new director appointed (2 pages) |
22 July 2005 | Ad 28/02/05-01/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Ad 28/02/05-01/03/05 £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
28 February 2005 | Incorporation (9 pages) |
28 February 2005 | Incorporation (9 pages) |