Chirton Park Estate
North Shields
Tyne & Wear
NE29 8DR
Director Name | Mr Jason Armstrong |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Well Ridge Close Whitley Bay Tyne And Wear NE25 9PN |
Secretary Name | Jason Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Well Ridge Close Whitley Bay Tyne And Wear NE25 9PN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | aquasealrubber.co.uk |
---|---|
Telephone | 0191 2660934 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Benton Business Park Bellway Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1 at £1 | Edward Armstrong 50.00% Ordinary |
---|---|
1 at £1 | Jason Armstrong 50.00% Ordinary |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
2 June 2016 | Secretary's details changed for Jason Armstrong on 27 April 2015 (1 page) |
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Jason Armstrong on 27 April 2015 (1 page) |
2 June 2016 | Director's details changed for Jason Armstrong on 27 April 2015 (2 pages) |
2 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Jason Armstrong on 27 April 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 August 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
29 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
7 August 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
11 July 2012 | Registered office address changed from Unit 13 Point Pleasant Industrial Esate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 13 Point Pleasant Industrial Esate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 October 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
17 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
17 July 2009 | Return made up to 26/04/09; full list of members (4 pages) |
12 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
12 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
6 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 33 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from unit 33 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 December 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
19 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
19 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New secretary appointed;new director appointed (2 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
26 April 2006 | Incorporation (19 pages) |
26 April 2006 | Incorporation (19 pages) |