South Shields
Tyne & Wear
NE34 0SG
Secretary Name | Mrs Susan Hatch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Blagdon Avenue South Shields Tyne & Wear NE34 0SG |
Director Name | Mrs Dawn Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 26 April 2016) |
Role | Debt Management |
Country of Residence | United Kingdom |
Correspondence Address | Billendene Main Street, Red Row Morpeth Tyne & Wear NE61 5AJ |
Director Name | Mr Stephen Dagg |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 April 2016) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Redesdale Road Sunderland SR5 5HA |
Director Name | Mrs Dawn Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Billendene Main Street, Red Row Morpeth Tyne & Wear NE61 5AJ |
Director Name | Anthony Laurence Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2009) |
Role | Debt Management Director |
Correspondence Address | Billendene Main Street Morpeth Northumberland NE61 5AJ |
Website | debtsolutions4ultd.co.uk |
---|
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 |
40 at £1 | Dawn Jones 40.00% Ordinary |
---|---|
40 at £1 | Susan Carole Hatch 40.00% Ordinary |
20 at £1 | Stephen Dagg 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,310 |
Cash | £31,589 |
Current Liabilities | £42,475 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Registered office address changed from T&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) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 March 2010 | Director's details changed for Mr Stephen Dagg on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mrs Dawn Jones on 31 March 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Appointment of Mr Stephen Dagg as a director (1 page) |
10 June 2009 | Appointment terminated director anthony jones (1 page) |
1 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 January 2009 | Director appointed mrs dawn jones (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from certax accounting 295 a sunderland road south shields tyne & wear NE34 6RB (1 page) |
10 April 2008 | Return made up to 09/03/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
9 March 2006 | Incorporation (14 pages) |