North Shields
Tyne And Wear
NE29 9HL
Secretary Name | Mrs Carole Ann Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 08 Micklewood Close Longhirst Morpeth Northumberland NE61 3LP |
Registered Address | 34 Sandwich Road North Shields NE29 9HL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1000 at £1 | Graeme Stewart 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,489 |
Cash | £44 |
Current Liabilities | £9,114 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 September 2012 | Delivered on: 25 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2019 | Application to strike the company off the register (3 pages) |
26 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
27 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 34 Sandwich Road North Shields NE29 9HL on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 April 2017 | Registered office address changed from 2a Atley Business Park Cramlington Northumberland NE23 1WP to 34 Sandwich Road North Shields NE29 9HL on 27 April 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
26 February 2016 | Director's details changed for Mr Graeme Stewart on 10 December 2015 (2 pages) |
26 February 2016 | Director's details changed for Mr Graeme Stewart on 10 December 2015 (2 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
9 April 2014 | Termination of appointment of Carole Stewart as a secretary (1 page) |
9 April 2014 | Termination of appointment of Carole Stewart as a secretary (1 page) |
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from Newcastle Busines Village North Tyne Industrial Estate Tyne & Wear NE12 9SZ England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Newcastle Busines Village North Tyne Industrial Estate Tyne & Wear NE12 9SZ England on 26 March 2014 (1 page) |
25 March 2014 | Director's details changed for Mr Graeme Stewart on 1 January 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Mrs Carole Ann Stewart on 2 February 2013 (1 page) |
25 March 2014 | Secretary's details changed for Mrs Carole Ann Stewart on 2 February 2013 (1 page) |
25 March 2014 | Director's details changed for Mr Graeme Stewart on 1 January 2014 (2 pages) |
25 March 2014 | Secretary's details changed for Mrs Carole Ann Stewart on 2 February 2013 (1 page) |
25 March 2014 | Director's details changed for Mr Graeme Stewart on 1 January 2014 (2 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Registered office address changed from 11 Mandale Crescent North Shields NE30 3LX on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from 11 Mandale Crescent North Shields NE30 3LX on 20 March 2013 (1 page) |
20 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Graeme Stewart on 23 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Carole Ann Stewart on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for Graeme Stewart on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Carole Ann Stewart on 23 March 2010 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
11 January 2010 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
21 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
11 January 2008 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
24 February 2006 | Incorporation (17 pages) |
24 February 2006 | Incorporation (17 pages) |