Clayton Street
Jarrow
Tyne & Wear
NE32 3JR
Director Name | Mr Kenneth Henry Riley |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3 Ashton Way Whitley Bay Tyne & Wear NE26 3JH |
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Mr Derek Neil Minto |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 17 Broadwater Braodlands Estate Wardley Gateshead Tyne & Wear NE10 8XS |
Director Name | Mr Daniel Timothy Smith |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 86 Northbourne Road Jarrow Tyne & Wear NE32 5JR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | West Auckland |
Ward | West Auckland |
Built Up Area | Bishop Auckland |
Address Matches | Over 40 other UK companies use this postal address |
25 at £1 | Daniel Timothy Smith 25.00% Ordinary |
---|---|
25 at £1 | Derek Neil Minto 25.00% Ordinary |
25 at £1 | Gavin Allan Richards 25.00% Ordinary |
25 at £1 | Kenneth Henry Riley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,197 |
Cash | £13 |
Current Liabilities | £7,188 |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
25 January 2014 | Voluntary strike-off action has been suspended (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2013 | Voluntary strike-off action has been suspended (1 page) |
18 May 2013 | Voluntary strike-off action has been suspended (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 13 November 2012 (1 page) |
22 September 2011 | Voluntary strike-off action has been suspended (1 page) |
22 September 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2011 | Application to strike the company off the register (3 pages) |
25 August 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Termination of appointment of Derek Minto as a director (1 page) |
6 July 2011 | Termination of appointment of Daniel Smith as a director (1 page) |
6 July 2011 | Termination of appointment of Derek Minto as a director (1 page) |
6 July 2011 | Termination of appointment of Daniel Smith as a director (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-19
|
19 March 2011 | Director's details changed for Mr Gavin Allan Richards on 1 January 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Gavin Allan Richards on 1 January 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Derek Neil Minto on 1 January 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Derek Neil Minto on 1 January 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Gavin Allan Richards on 1 January 2011 (2 pages) |
19 March 2011 | Director's details changed for Mr Derek Neil Minto on 1 January 2011 (2 pages) |
19 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-19
|
19 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-19
|
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
12 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Director's details changed for Daniel Timothy Smith on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Daniel Timothy Smith on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Gavin Allan Richards on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Kenneth Henry Riley on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Gavin Allan Richards on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Gavin Allan Richards on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Kenneth Henry Riley on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Kenneth Henry Riley on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Daniel Timothy Smith on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
30 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
11 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/05/2008 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / kenneth riley / 20/02/2008 (2 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / kenneth riley / 20/02/2008 (2 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
23 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
18 October 2005 | New director appointed (3 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | Ad 20/09/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Ad 20/09/05--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: yfriday merchandise LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: yfriday merchandise LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
28 September 2005 | Ad 20/09/05--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Ad 20/09/05--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Ad 20/09/05--------- £ si 25@1=25 £ ic 25/50 (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Ad 20/09/05--------- £ si 24@1=24 £ ic 1/25 (2 pages) |
28 September 2005 | Resolutions
|
20 September 2005 | Incorporation (18 pages) |
20 September 2005 | Incorporation (18 pages) |