7-8 Delta Bank Road
Gateshead
NE11 9DJ
Secretary Name | Capt Christine Ann McGee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead NE11 9DJ |
Secretary Name | Ian Michael Beattie-Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Crescent Rise Luton Bedfordshire LU2 0AT |
Registered Address | Yours Business Networks Suite B 7-8 Delta Bank Road Gateshead NE11 9DJ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
99 at £1 | Mark Klinov 99.00% Ordinary |
---|---|
1 at £1 | Christine Ann Mcgee 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£549 |
Cash | £288 |
Current Liabilities | £4,068 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
---|---|
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
22 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
18 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 February 2014 | Secretary's details changed for Christine Ann Mcgee on 25 February 2014 (1 page) |
25 February 2014 | Director's details changed for Mark Klinov on 25 February 2014 (2 pages) |
25 February 2014 | Registered office address changed from Suite 110 Crystal House New Bedford Road Luton Bedfordshire LU1 1HS on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
28 August 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (3 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
20 August 2010 | Director's details changed for Mark Klinov on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mark Klinov on 1 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
26 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 December 2008 | Appointment terminated secretary ian beattie-edwards (1 page) |
22 December 2008 | Return made up to 08/08/08; full list of members (3 pages) |
22 December 2008 | Director's change of particulars / mark klinov / 01/01/2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 October 2007 | Return made up to 08/08/07; full list of members (2 pages) |
1 October 2007 | New secretary appointed (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 93 wellington street luton bedfordshire LU1 5AF (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
8 September 2006 | Secretary's particulars changed (1 page) |
21 August 2006 | Registered office changed on 21/08/06 from: 255 archer road, stevenage stevenage herts SG1 5HE (1 page) |
8 August 2006 | Incorporation (13 pages) |