Whitburn
Tyne & Wear
SR6 7BW
Director Name | Mrs Jacqueline Craig |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 October 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 Fulmar Walk Whitburn Tyne & Wear SR6 7BW |
Director Name | Mrs Alma Pigott |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Capulet Grove South Shields Tyne & Wear NE34 9AH |
Director Name | Cllr Thomas John Pigott |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Capulet Grove South Shields Tyne & Wear NE34 9AH |
Secretary Name | Jennifer Fettis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 11 October 2016) |
Role | Project Manager |
Correspondence Address | 37 Wenlock Road South Shields Tyne & Wear NE34 9BA |
Director Name | Angela Halliday |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2015) |
Role | Training & Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Beech Burn Cottage The Hollow Crook Co Durham CL15 8AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.stsimonscommunityproject.co.uk |
---|---|
Telephone | 0191 4240690 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Fulmar Walk Whitburn Tyne And Wear SR6 7BW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whitburn and Marsden |
Built Up Area | Sunderland |
Year | 2012 |
---|---|
Turnover | £6,009 |
Net Worth | £4,787 |
Cash | £4,787 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
15 September 2016 | Voluntary strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
5 May 2016 | Annual return made up to 4 May 2016 no member list (6 pages) |
15 February 2016 | Registered office address changed from St Simon's Centre Wenlock Road South Shields Tyne & Wear NE34 9AL to C/O 10 Fulmar Walk, Whitburn, Tyne and Wear, SR6 7BW 10 Fulmar Walk Whitburn Tyne and Wear SR6 7BW on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from St Simon's Centre Wenlock Road South Shields Tyne & Wear NE34 9AL to C/O 10 Fulmar Walk, Whitburn, Tyne and Wear, SR6 7BW 10 Fulmar Walk Whitburn Tyne and Wear SR6 7BW on 15 February 2016 (1 page) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
13 May 2015 | Termination of appointment of Angela Halliday as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Angela Halliday as a director on 1 January 2015 (1 page) |
13 May 2015 | Termination of appointment of Angela Halliday as a director on 1 January 2015 (1 page) |
13 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
13 May 2015 | Annual return made up to 4 May 2015 no member list (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 June 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
2 June 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
2 June 2014 | Annual return made up to 4 May 2014 no member list (7 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 no member list (7 pages) |
14 May 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
14 May 2012 | Total exemption full accounts made up to 31 December 2011 (18 pages) |
14 May 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
14 May 2012 | Annual return made up to 4 May 2012 no member list (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
6 December 2011 | Total exemption full accounts made up to 31 December 2010 (18 pages) |
2 June 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
2 June 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
2 June 2011 | Annual return made up to 4 May 2011 no member list (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (20 pages) |
6 May 2010 | Director's details changed for Thomas Pigott on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Angela Halliday on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Alma Pigott on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Alma Pigott on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Thomas Pigott on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Angela Halliday on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Alma Pigott on 4 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Thomas Pigott on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Angela Halliday on 4 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 4 May 2010 no member list (5 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (19 pages) |
13 May 2009 | Annual return made up to 04/05/09 (3 pages) |
13 May 2009 | Annual return made up to 04/05/09 (3 pages) |
15 May 2008 | Annual return made up to 04/05/08 (3 pages) |
15 May 2008 | Annual return made up to 04/05/08 (3 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
4 April 2008 | Total exemption full accounts made up to 31 December 2007 (19 pages) |
23 May 2007 | Annual return made up to 04/05/07
|
23 May 2007 | Annual return made up to 04/05/07
|
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (18 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
7 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 May 2006 | Annual return made up to 04/05/06 (5 pages) |
26 May 2006 | Annual return made up to 04/05/06 (5 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Incorporation (28 pages) |
4 May 2005 | Incorporation (28 pages) |