South Shields
Tyne And Wear
NE34 6LT
Secretary Name | Miss Claire Woods |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2006(same day as company formation) |
Role | Admin Assistant |
Correspondence Address | 7 Harton Grove South Shields Tyne And Wear NE34 6LT |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Role | Plumbing |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nevis Grove West Boldon Tyne And Wear |
Telephone | 0191 4552910 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
100 at £1 | Philip Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,192 |
Cash | £6,136 |
Current Liabilities | £48,189 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 October 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 17 October 2021 (overdue) |
14 March 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (20 pages) |
---|---|
16 February 2022 | Resolutions
|
16 February 2022 | Statement of affairs (8 pages) |
16 February 2022 | Appointment of a voluntary liquidator (3 pages) |
16 February 2022 | Registered office address changed from 7 Harton Grove South Shields Tyne and Wear NE34 6LT to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 February 2022 (2 pages) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
25 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
16 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Change of details for Mr Philip Frank Molineux as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Philip Frank Molineux as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
7 December 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Termination of appointment of Mark Robinson as a director (1 page) |
11 February 2010 | Termination of appointment of Mark Robinson as a director (1 page) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
1 December 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
30 October 2009 | Director's details changed for Philip Frank Robinson on 7 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Philip Frank Robinson on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Robinson on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Philip Frank Robinson on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Robinson on 7 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mark Robinson on 7 October 2009 (2 pages) |
4 March 2009 | Return made up to 03/10/08; no change of members (11 pages) |
4 March 2009 | Return made up to 03/10/08; no change of members (11 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 5 westoe village south shields tyne & wear NE33 3DZ england (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Director's change of particulars / phil robinson / 17/11/2007 (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 5 westoe village south shields tyne & wear NE33 3DZ england (1 page) |
24 February 2009 | Director's change of particulars / phil robinson / 17/11/2007 (1 page) |
23 October 2008 | Return made up to 03/10/07; full list of members (3 pages) |
23 October 2008 | Return made up to 03/10/07; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / phil robinson / 02/10/2007 (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, 7 harton grove, south shields, tyne & wear, NE34 6LT (1 page) |
22 October 2008 | Secretary's change of particulars / claire woods / 17/11/2007 (2 pages) |
22 October 2008 | Director's change of particulars / phil robinson / 02/10/2007 (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, 7 harton grove, south shields, tyne & wear, NE34 6LT (1 page) |
22 October 2008 | Director's change of particulars / mark robinson / 17/11/2007 (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of debenture register (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Secretary's change of particulars / claire woods / 17/11/2007 (2 pages) |
22 October 2008 | Director's change of particulars / mark robinson / 17/11/2007 (1 page) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
16 May 2008 | Director's change of particulars / phil robinson / 17/11/2007 (1 page) |
16 May 2008 | Director's change of particulars / phil robinson / 17/11/2007 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 5,westoe village, south shields, tyne and wear, NE33 3DZ (1 page) |
21 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 January 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: 5,westoe village, south shields, tyne and wear, NE33 3DZ (1 page) |
3 October 2006 | Incorporation (13 pages) |
3 October 2006 | Incorporation (13 pages) |