North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Helen Rathmell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,308 |
Cash | £78,593 |
Current Liabilities | £33,586 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2016 | Final Gazette dissolved following liquidation (1 page) |
25 September 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
25 September 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (8 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 1 April 2016 (8 pages) |
22 April 2015 | Registered office address changed from Garden House Throckley Newcastle upon Tyne NE15 9RH United Kingdom to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 22 April 2015 (1 page) |
22 April 2015 | Registered office address changed from Garden House Throckley Newcastle upon Tyne NE15 9RH United Kingdom to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 22 April 2015 (1 page) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Declaration of solvency (3 pages) |
21 April 2015 | Declaration of solvency (3 pages) |
21 April 2015 | Appointment of a voluntary liquidator (1 page) |
21 April 2015 | Resolutions
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Registered office address changed from C/O C/O Garden House Throckley Newcastle upon Tyne NE15 9RH to Garden House Throckley Newcastle upon Tyne NE15 9RH on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from C/O C/O Garden House Throckley Newcastle upon Tyne NE15 9RH to Garden House Throckley Newcastle upon Tyne NE15 9RH on 23 December 2014 (1 page) |
12 June 2014 | Director's details changed for Kevin John Rathmell on 1 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Helen Rathmell on 1 June 2014 (1 page) |
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Kevin John Rathmell on 1 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Kevin John Rathmell on 1 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Helen Rathmell on 1 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Helen Rathmell on 1 June 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Registered office address changed from C/O 20/07/2012 Garden House Throckley Hall Throckley Newcastle upon Tyne NE15 9RH United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from C/O 20/07/2012 Garden House Throckley Hall Throckley Newcastle upon Tyne NE15 9RH United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2012 | Registered office address changed from 13 Highfield Road Westerhope Newcastle upon Tyne NE5 5HS on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from 13 Highfield Road Westerhope Newcastle upon Tyne NE5 5HS on 20 July 2012 (1 page) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
17 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Director's details changed for Kevin John Rathmell on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Kevin John Rathmell on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Kevin John Rathmell on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
16 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
11 May 2009 | Return made up to 12/06/08; full list of members (3 pages) |
11 May 2009 | Return made up to 12/06/08; full list of members (3 pages) |
27 January 2009 | Ad 01/05/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
27 January 2009 | Ad 01/05/08\gbp si 2@1=2\gbp ic 4/6\ (2 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 August 2008 | Ad 30/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
5 August 2008 | Ad 30/04/08\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
24 August 2007 | Return made up to 12/06/07; full list of members (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 August 2007 | Return made up to 12/06/07; full list of members (6 pages) |
22 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
22 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
12 June 2006 | Incorporation (13 pages) |
12 June 2006 | Incorporation (13 pages) |