Hebburn
Tyne & Wear
NE31 1HW
Director Name | John Alfred Lucas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Upvc Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Russell Street Jarrow Tyne & Wear NE32 3AW |
Secretary Name | John Alfred Lucas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Russell Street Jarrow Tyne & Wear NE32 3AW |
Director Name | Martin Loughlin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(same day as company formation) |
Role | Upvc Manufacturer |
Correspondence Address | 11 Severn Drive Jarrow Tyne & Wear NE32 4DD |
Registered Address | Trinity House 134 Laygate South Shields Tyne And Wear NE33 4JD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£8,367 |
Cash | £921 |
Current Liabilities | £25 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2016 | Application to strike the company off the register (3 pages) |
11 May 2016 | Application to strike the company off the register (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from T and S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from T and S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 20 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 April 2010 | Director's details changed for Andrew Lucas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Lucas on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Andrew Lucas on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for John Alfred Lucas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Alfred Lucas on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for John Alfred Lucas on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Full accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 06/03/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from certax accounting 295 a sunderland road south shields tyne & wear NE34 6RB (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from certax accounting 295 a sunderland road south shields tyne & wear NE34 6RB (1 page) |
20 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Director resigned (1 page) |
6 March 2006 | Incorporation (14 pages) |
6 March 2006 | Incorporation (14 pages) |