Preston Village
North Shields
Tyne & Wear
NE29 9BN
Secretary Name | Danielle Amin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2008(3 years after company formation) |
Appointment Duration | 3 years (closed 10 June 2011) |
Role | Co Secretary |
Correspondence Address | 14 Ancroft Avenue Preston Village North Shields Tyne And Wear NE29 9BN |
Director Name | Caroline Louise Young |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Helmsley Road Sandyford Tyne & Wear NE2 1RD |
Secretary Name | Caroline Louise Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 191 Helmsley Road Sandyford Tyne & Wear NE2 1RD |
Director Name | Gerardo Morra |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2006(1 year after company formation) |
Appointment Duration | 2 years (resigned 17 May 2008) |
Role | Company Director |
Correspondence Address | 15 Eastgate Gardens Grainger Park Newcastle Upon Tyne Tyne & Wear NE4 8DR |
Secretary Name | Gerrado Morra |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 2007(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 17 May 2008) |
Role | Company Director |
Correspondence Address | 15 Eastgate Gardens Grainger Park Tyne & Wear NE4 8DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
50 at 1 | Ms Caroline Louise Young 50.00% Ordinary |
---|---|
50 at 1 | Paulo Catalano 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £132,582 |
Gross Profit | £81,581 |
Net Worth | £9,238 |
Cash | £7,641 |
Current Liabilities | £23,605 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2011 | Liquidators' statement of receipts and payments to 28 February 2011 (6 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 28 February 2011 (6 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Statement of affairs with form 4.19 (7 pages) |
25 June 2010 | Statement of affairs with form 4.19 (7 pages) |
25 June 2010 | Appointment of a voluntary liquidator (1 page) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
23 June 2010 | Registered office address changed from 1st Floor 50 Bell Street North Shields Fish Quay North Shields Tyne & Wear NE30 1HF on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 1St Floor 50 Bell Street North Shields Fish Quay North Shields Tyne & Wear NE30 1HF on 23 June 2010 (2 pages) |
12 May 2010 | Director's details changed for Paolo Catalano on 29 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-12
|
12 May 2010 | Director's details changed for Paolo Catalano on 29 April 2010 (2 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/04/09; full list of members (3 pages) |
26 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
26 November 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
25 June 2008 | Appointment Terminate, Director And Secretary Gerrado Morra Logged Form (1 page) |
25 June 2008 | Appointment terminate, director and secretary gerrado morra logged form (1 page) |
10 June 2008 | Secretary appointed danielle amin (2 pages) |
10 June 2008 | Secretary appointed danielle amin (2 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 29/04/08; full list of members (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
31 August 2007 | Return made up to 29/04/07; full list of members (7 pages) |
31 August 2007 | Return made up to 29/04/07; full list of members (7 pages) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | Secretary resigned;director resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
5 January 2007 | Registered office changed on 05/01/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
27 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Accounts made up to 30 April 2006 (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Ad 03/11/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 November 2006 | Ad 03/11/06--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 29/04/06; full list of members
|
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
25 May 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2005 | Ad 16/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (16 pages) |
29 April 2005 | Incorporation (16 pages) |