Wooler
Northumberland
NE71 6DJ
Secretary Name | Andrew Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2005(same day as company formation) |
Role | Business Person |
Correspondence Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Website | www.gearforgirls.co.uk/ |
---|---|
Telephone | 01668 283300 |
Telephone region | Bamburgh |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
38k at £1 | Alison Judith Wright 100.00% Ordinary |
---|---|
1 at £1 | Dilys Mary Wright 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,939 |
Cash | £4,002 |
Current Liabilities | £265,513 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 September 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
12 September 2017 | Registered office address changed from 31 High Street Wooler Northumberland NE71 6BU to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 12 September 2017 (2 pages) |
10 September 2017 | Statement of affairs (9 pages) |
10 September 2017 | Appointment of a voluntary liquidator (1 page) |
10 September 2017 | Resolutions
|
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (4 pages) |
27 June 2016 | Resolutions
|
25 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
24 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
19 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
17 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 26 September 2011
|
15 October 2012 | Resolutions
|
15 May 2012 | Director's details changed for Alison Judith Wright on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Secretary's details changed for Andrew Clarke on 15 May 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
29 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
14 February 2011 | Statement of capital following an allotment of shares on 15 December 2010
|
27 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
11 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 79 high street wooler northumberland NE71 6BD (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 September 2008 | Return made up to 11/05/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 June 2007 | Return made up to 11/05/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 June 2006 | Return made up to 11/05/06; full list of members (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 65 high street wooler northumberland NE71 6BD (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
11 May 2005 | Incorporation (19 pages) |