Preston Park
North Shields
Tyne & Wear
NE29 9JR
Director Name | Mr Baldish Meena Dhugga |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2006(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Clementhorpe House Preston Park North Shields Tyne & Wear NE29 9JR |
Secretary Name | Mr Baldish Meena Dhugga |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 October 2012) |
Role | Company Director |
Country of Residence | U K |
Correspondence Address | Clementhorpe House Preston Park North Shields Tyne & Wear NE29 9JR |
Director Name | Kamaljit Singh Chera |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitby Drive Washington NE38 7NW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Douro Terrace Sunderland Tyne & Wear SR2 7DX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
999 at £1 | Mr Ravinder Singh Dugga & Mrs Baldish Meena Dugga 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£108,160 |
Cash | £424 |
Current Liabilities | £215,141 |
Latest Accounts | 1 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 July |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
13 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-13
|
14 January 2011 | Total exemption small company accounts made up to 1 July 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 1 July 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 1 July 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 1 July 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 1 July 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 1 July 2009 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 1 July 2008 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 1 July 2008 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 1 July 2008 (7 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Mr Ravinder Singh Dhugga on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Ravinder Singh Dhugga on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Baldish Dhugga on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Baldish Dhugga on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Baldish Dhugga on 1 November 2009 (2 pages) |
5 July 2010 | Director's details changed for Mr Ravinder Singh Dhugga on 1 November 2009 (2 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (2 pages) |
29 August 2009 | Compulsory strike-off action has been discontinued (2 pages) |
28 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
28 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Return made up to 23/06/08; full list of members (7 pages) |
3 December 2008 | Return made up to 23/06/08; full list of members (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 July 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 July 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 July 2007 (7 pages) |
10 September 2007 | Return made up to 23/06/07; no change of members
|
10 September 2007 | Return made up to 23/06/07; no change of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 1 July 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 1 July 2006 (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 1 July 2006 (7 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 21 st. Thomas street bristol BS1 6JS (1 page) |
21 August 2006 | Return made up to 23/06/06; full list of members (4 pages) |
21 August 2006 | Return made up to 23/06/06; full list of members (4 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
21 July 2005 | Ad 01/07/05--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 July 2005 | Accounting reference date extended from 30/06/06 to 01/07/06 (1 page) |
21 July 2005 | Ad 01/07/05--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
21 July 2005 | Accounting reference date extended from 30/06/06 to 01/07/06 (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Incorporation (17 pages) |
23 June 2005 | Secretary resigned (1 page) |