Holywell
Whitley Bay
Tyne & Wear
NE25 0NQ
Director Name | Alan Dudley |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(same day as company formation) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elsdon Drive Forest Hall Tyne & Wear NE12 9RH |
Secretary Name | Alan Dudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Elsdon Drive Forest Hall Tyne & Wear NE12 9RH |
Director Name | Michael James Mabon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cresswell Drive Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2SY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.tynedraughting.com/ |
---|---|
Telephone | 0191 2685197 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Silverbirch House Silverbirch Camperdown Industrial Estate Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
40 at £1 | Alan Dudley 50.00% Ordinary |
---|---|
40 at £1 | Mitchell Bravington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,074 |
Cash | £19,654 |
Current Liabilities | £660 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 December 2013 | Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page) |
23 December 2013 | Registered office address changed from Unit 6 Silverbirch Camperdown Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 5UJ on 23 December 2013 (1 page) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Resolutions
|
3 July 2013 | Resolutions
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
3 July 2013 | Purchase of own shares. (3 pages) |
3 July 2013 | Cancellation of shares. Statement of capital on 3 July 2013
|
1 July 2013 | Termination of appointment of Michael Mabon as a director (1 page) |
1 July 2013 | Termination of appointment of Michael Mabon as a director (1 page) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: st. Josephs business centre west lane newcastle upon tyne NE12 1TJ (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: st. Josephs business centre west lane newcastle upon tyne NE12 1TJ (1 page) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
16 November 2006 | Resolutions
|
16 November 2006 | Resolutions
|
18 October 2006 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
18 October 2006 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
18 October 2006 | Ad 15/09/06--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
18 October 2006 | Ad 15/09/06--------- £ si 119@1=119 £ ic 1/120 (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | New secretary appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
15 September 2006 | Incorporation (12 pages) |
15 September 2006 | Incorporation (12 pages) |