South Shields
Tyne & Wear
NE34 6NE
Director Name | Mr Malcolm McGuire |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sunderland Road South Shields Tyne & Wear NE34 6NE |
Secretary Name | Mrs Linda McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sunderland Road South Shields Tyne & Wear NE34 6NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit Bt6/14 Dabble Duck Industrial Estate Shildon Bishop Auckland Co Durham DL4 2RA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
50 at 1 | Malcolm Mcguire 50.00% Ordinary |
---|---|
50 at 1 | Ms Linda Mcguire 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,500 |
Cash | £12,812 |
Current Liabilities | £92,740 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2013 | Application to strike the company off the register (3 pages) |
16 May 2013 | Application to strike the company off the register (3 pages) |
22 September 2011 | Restoration by order of the court (4 pages) |
22 September 2011 | Restoration by order of the court (4 pages) |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2010 | Application to strike the company off the register (3 pages) |
19 May 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Director's details changed for Mr Malcolm Mcguire on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
26 January 2010 | Director's details changed for Mr Malcolm Mcguire on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Linda Mcguire on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Linda Mcguire on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders Statement of capital on 2010-01-26
|
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 11/01/08; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
2 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
27 March 2006 | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Ad 11/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | Secretary resigned (1 page) |
17 March 2006 | New secretary appointed;new director appointed (2 pages) |
17 March 2006 | Director resigned (1 page) |
15 March 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
15 March 2006 | Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page) |
11 January 2006 | Incorporation (16 pages) |
11 January 2006 | Incorporation (16 pages) |