South Shields
Tyne And Wear
NE34 0QP
Secretary Name | Michelle Reay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 February 2020) |
Role | Company Director |
Correspondence Address | 6 Crofton Street South Shields Tyne & Wear NE34 0QP |
Director Name | John William Reay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 10, Rodin Avenue South Shields Tyne And Wear NE34 8HY |
Secretary Name | Michael Loughlin Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | Eastside Farm Bingfield Newcastle Upon Tyne Northumberland NE19 2LG |
Secretary Name | Potis Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | Eastside Farm Bingfield Newcastle Upon Tyne NE19 2LG |
Website | megapcs.co.uk |
---|---|
Telephone | 0191 4223185 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
100 at £1 | Mr Mark Reay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,602 |
Current Liabilities | £9,100 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 June 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
---|---|
2 May 2017 | Registered office address changed from 106 Fowler Street South Shields Tyne & Wear NE33 1PZ to 4 Unit 2, Denmark Centre South Shields NE33 2LR on 2 May 2017 (1 page) |
20 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
19 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
29 July 2010 | Director's details changed for Mark Reay on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Mark Reay on 1 January 2010 (2 pages) |
29 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
2 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (7 pages) |
28 May 2008 | Appointment terminated secretary potis LTD. (1 page) |
22 May 2008 | Appointment terminated secretary michael shannon (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 December 2007 | Return made up to 03/05/07; full list of members (7 pages) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: unit 101, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page) |
31 May 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
14 August 2006 | New secretary appointed (1 page) |
10 August 2006 | Return made up to 03/05/06; full list of members (7 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: unit 117, tedco business works henry robson way, station road south shields tyne and wear NE33 1RF (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: eastside farm bingfield newcastle upon tyne NE19 2LG (1 page) |
3 May 2005 | Incorporation (13 pages) |