Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Secretary Name | Caroline McGibbon |
---|---|
Status | Closed |
Appointed | 01 April 2012(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
Director Name | Caroline Willoughby |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 5 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0BD |
Secretary Name | Miss Catherine Anne McGibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cedar Drive Jarrow Tyne & Wear NE32 4BG |
Secretary Name | Christina Morden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(1 month after company formation) |
Appointment Duration | 11 months (resigned 17 July 2006) |
Role | Company Director |
Correspondence Address | 14 The Riverside Hebburn Tyne & Wear NE31 1BG |
Secretary Name | Robert Anthony Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Dyke Close Whitley Bay Tyne & Wear NE25 9XX |
Registered Address | 511 Durham Road Low Fell Gateshead Tyne And Wear NE9 5EY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Ms Caroline Willoughby 50.00% Ordinary |
---|---|
50 at £1 | Ms Catherine Anne Mcgibbon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,254 |
Cash | £618 |
Current Liabilities | £39,872 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2015 | Application to strike the company off the register (3 pages) |
10 July 2015 | Application to strike the company off the register (3 pages) |
16 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
25 July 2014 | Registered office address changed from 6 Station Terrace East Boldon Tyne & Wear NE36 0LJ to 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 6 Station Terrace East Boldon Tyne & Wear NE36 0LJ to 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 25 July 2014 (1 page) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 September 2013 | Director's details changed for Catherine Anne Mcgibbon on 1 January 2013 (2 pages) |
10 September 2013 | Director's details changed for Catherine Anne Mcgibbon on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Director's details changed for Catherine Anne Mcgibbon on 1 January 2013 (2 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 July 2012 | Appointment of Caroline Mcgibbon as a secretary (1 page) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Appointment of Caroline Mcgibbon as a secretary (1 page) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Catherine Anne Mcgibbon on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Catherine Anne Mcgibbon on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Catherine Anne Mcgibbon on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 June 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
12 June 2008 | Appointment terminated secretary robert page (1 page) |
12 June 2008 | Appointment terminated secretary robert page (1 page) |
24 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
24 September 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
1 September 2006 | Return made up to 20/07/06; full list of members (5 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | New secretary appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Incorporation (17 pages) |