Company NameSubway (North East) Limited
Company StatusDissolved
Company Number05557165
CategoryPrivate Limited Company
Incorporation Date7 September 2005(18 years, 7 months ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameEve Sayers Reid
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edwina Gardens
North Shields
Tyne And Wear
NE29 0QF
Secretary NamePaul Andrew Reid
NationalityBritish
StatusClosed
Appointed07 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Edwina Gardens
North Shields
Tyne And Wear
NE29 0QF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£80,316
Cash£553
Current Liabilities£88,572

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 August 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
30 August 2012Return of final meeting in a creditors' voluntary winding up (17 pages)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Statement of affairs with form 4.19 (6 pages)
19 December 2011Statement of affairs with form 4.19 (6 pages)
19 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-29
(1 page)
19 December 2011Registered office address changed from 3 Edwina Gardens North Shields Tyne and Wear NE29 0QF on 19 December 2011 (1 page)
19 December 2011Appointment of a voluntary liquidator (1 page)
19 December 2011Registered office address changed from 3 Edwina Gardens North Shields Tyne and Wear NE29 0QF on 19 December 2011 (1 page)
19 December 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 November 2010Director's details changed for Eve Sayers Reid on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 4
(5 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 4
(5 pages)
4 November 2010Annual return made up to 7 September 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 4
(5 pages)
4 November 2010Director's details changed for Eve Sayers Reid on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Eve Sayers Reid on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 September 2009Return made up to 07/09/09; full list of members (4 pages)
24 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Return made up to 07/09/08; full list of members (4 pages)
11 February 2009Return made up to 07/09/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 October 2007Registered office changed on 31/10/07 from: 18 whitby street north shields tyne and wear NE30 2HU (1 page)
31 October 2007Registered office changed on 31/10/07 from: 18 whitby street north shields tyne and wear NE30 2HU (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
19 September 2007Return made up to 07/09/07; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 October 2006Return made up to 07/09/06; full list of members (3 pages)
2 October 2006Return made up to 07/09/06; full list of members (3 pages)
7 September 2005Incorporation (30 pages)
7 September 2005Incorporation (30 pages)