Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7TY
Secretary Name | Mrs Gillian Agar Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Human Resources |
Correspondence Address | 27 East Bridge Street Penshaw Houghton Le Spring Tyne And Wear DH4 7TY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Kings Hall Imperial Building Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Westley Richard Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,634 |
Cash | £4 |
Current Liabilities | £1,771 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2013 | Application to strike the company off the register (3 pages) |
10 June 2013 | Application to strike the company off the register (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders Statement of capital on 2012-09-17
|
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Gillian Agar Jones on 1 October 2009 (1 page) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Secretary's details changed for Gillian Agar Jones on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Westley Richard Jones on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Director's details changed for Westley Richard Jones on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Gillian Agar Jones on 1 October 2009 (1 page) |
11 October 2010 | Director's details changed for Westley Richard Jones on 1 October 2009 (2 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
6 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
25 September 2008 | Return made up to 14/09/08; full list of members (3 pages) |
24 September 2008 | Secretary's Change of Particulars / gillian agar jones / 24/09/2008 / HouseName/Number was: , now: 27; Street was: 32 carlisle crescent, now: east bridge street; Region was: tyne & wear, now: tyne and wear; Post Code was: DH4 7RD, now: DH4 7TY; Country was: , now: united kingdom (1 page) |
24 September 2008 | Secretary's change of particulars / gillian agar jones / 24/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / westley jones / 24/09/2008 (1 page) |
24 September 2008 | Director's Change of Particulars / westley jones / 24/09/2008 / HouseName/Number was: , now: 27; Street was: 32 carlisle crescent, now: east bridge street; Post Code was: DH4 7RD, now: DH4 7TY (1 page) |
18 October 2007 | Return made up to 14/09/07; no change of members
|
18 October 2007 | Return made up to 14/09/07; no change of members (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
25 October 2006 | Return made up to 14/09/06; full list of members (6 pages) |
12 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
12 October 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New secretary appointed (2 pages) |
23 September 2005 | Registered office changed on 23/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | Secretary resigned (1 page) |
23 September 2005 | Registered office changed on 23/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
23 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | Incorporation (31 pages) |
14 September 2005 | Incorporation (31 pages) |