North Shields
Tyne And Wear
NE30 1AY
Secretary Name | Christine Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Mrs Christine Dalton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Pharmaceutical Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Whitley Bay Tyne & Wear NE25 9XL |
Secretary Name | Mr Alan Dalton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Red House Drive Red House Farm Whitley Bay North Tyneside NE25 9XL |
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 |
100 at £1 | Alan Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,836 |
Cash | £117,668 |
Current Liabilities | £8,980 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved following liquidation (1 page) |
21 January 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 January 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 December 2013 | Registered office address changed from 4 Red House Drive Whitley Bay Tyne & Wear NE25 9XL on 10 December 2013 (2 pages) |
10 December 2013 | Registered office address changed from 4 Red House Drive Whitley Bay Tyne & Wear NE25 9XL on 10 December 2013 (2 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Appointment of a voluntary liquidator (1 page) |
5 December 2013 | Declaration of solvency (4 pages) |
5 December 2013 | Appointment of a voluntary liquidator (1 page) |
5 December 2013 | Resolutions
|
5 December 2013 | Declaration of solvency (4 pages) |
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 January 2010 | Termination of appointment of Christine Dalton as a director (2 pages) |
25 January 2010 | Termination of appointment of Alan Dalton as a secretary (2 pages) |
25 January 2010 | Appointment of Alan Dalton as a director (4 pages) |
25 January 2010 | Appointment of Alan Dalton as a director (4 pages) |
25 January 2010 | Termination of appointment of Alan Dalton as a secretary (2 pages) |
25 January 2010 | Appointment of Christine Dalton as a secretary (3 pages) |
25 January 2010 | Appointment of Christine Dalton as a secretary (3 pages) |
25 January 2010 | Termination of appointment of Christine Dalton as a director (2 pages) |
26 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
26 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
15 September 2006 | Incorporation (13 pages) |
15 September 2006 | Incorporation (13 pages) |