North Shields
Tyne & Wear
NE30 2RH
Director Name | Leanne Moulden |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | The Ship Inn Gainers Terrace Wallsend Tyne And Wear NE28 6ET |
Secretary Name | Michelle Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Hazelwood Terrace Wallsend Tyne & Wear NE28 0AJ |
Director Name | Thomas Bailey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Falstaff Road North Shields Tyne & Wear NE29 7NR |
Director Name | Kerry Moulden |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2007) |
Role | Manager |
Correspondence Address | 70 Haydon Drive Wallsend Tyne & Wear NE28 0BH |
Director Name | Michelle Wilson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2008) |
Role | Manager |
Correspondence Address | 42 Hazelwood Terrace Wallsend Tyne & Wear NE28 0AJ |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£16,128 |
Current Liabilities | £2,350 |
Latest Accounts | 30 November 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 November |
10 February 2017 | Delivered on: 19 February 2017 Persons entitled: House Crowd Finance (Security Agent) Limited Classification: A registered charge Particulars: Legal charge of units 1 and 3 east george street, north shields NE30 1DY. Outstanding |
---|---|
10 February 2017 | Delivered on: 19 February 2017 Persons entitled: House Crowd Finance (Security Agent) Limited Classification: A registered charge Particulars: Please refer to the debenture. Outstanding |
10 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land on the north side of east george street, south shileds t/no TY380453. 3 falstaff road, north sheilds. Outstanding |
10 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: 1-3 oyl house, prospect terrace, north shileds, tyne and wear. 3 falstaff road, north sheilds, tyne and wear. Outstanding |
28 August 2008 | Delivered on: 29 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units 1-3 oyl house, east george street, north shields, tyne & wear t/no TY380453 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 May 2020 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 May 2020 | Director's details changed for Miss Leanne Moulden on 20 May 2020 (2 pages) |
21 May 2020 | Change of details for Miss Leanne Moulden as a person with significant control on 20 May 2020 (2 pages) |
16 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2020 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
18 December 2019 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2019 | Director's details changed for Miss Leanne Moulden on 25 September 2019 (2 pages) |
25 September 2019 | Change of details for Miss Leanne Moulden as a person with significant control on 25 September 2019 (2 pages) |
23 May 2019 | Micro company accounts made up to 30 November 2017 (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
22 November 2018 | Previous accounting period shortened from 26 November 2017 to 25 November 2017 (1 page) |
9 October 2018 | Satisfaction of charge 1 in full (2 pages) |
9 October 2018 | Satisfaction of charge 060078270003 in full (1 page) |
9 October 2018 | Satisfaction of charge 060078270002 in full (1 page) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA England to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
24 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
22 August 2018 | Director's details changed for Miss Leanne Moulden on 22 August 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
22 December 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 November 2017 | Notification of Leanne Moulden as a person with significant control on 6 April 2016 (2 pages) |
23 November 2017 | Notification of Leanne Moulden as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
16 August 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
19 February 2017 | Registration of charge 060078270005, created on 10 February 2017 (14 pages) |
19 February 2017 | Registration of charge 060078270004, created on 10 February 2017 (16 pages) |
19 February 2017 | Registration of charge 060078270005, created on 10 February 2017 (14 pages) |
19 February 2017 | Registration of charge 060078270004, created on 10 February 2017 (16 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
7 September 2016 | Appointment of receiver or manager (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
15 June 2016 | Registered office address changed from 41 Melrose Gardens Howdon Wallsend Tyne and Wear NE28 0HW to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 15 June 2016 (1 page) |
15 June 2016 | Registered office address changed from 41 Melrose Gardens Howdon Wallsend Tyne and Wear NE28 0HW to 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA on 15 June 2016 (1 page) |
14 June 2016 | Director's details changed for Miss Leanne Moulden on 10 June 2016 (2 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 June 2016 | Director's details changed for Miss Leanne Moulden on 10 June 2016 (2 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
27 November 2015 | Current accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
27 November 2015 | Current accounting period shortened from 28 November 2014 to 27 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
28 August 2015 | Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page) |
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
27 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
30 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
30 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
21 June 2014 | Registration of charge 060078270003 (14 pages) |
21 June 2014 | Registration of charge 060078270003 (14 pages) |
21 June 2014 | Registration of charge 060078270002 (8 pages) |
21 June 2014 | Registration of charge 060078270002 (8 pages) |
4 March 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Thomas Bailey on 18 December 2013 (2 pages) |
4 March 2014 | Director's details changed for Leanne Moulden on 18 December 2013 (2 pages) |
4 March 2014 | Director's details changed for Leanne Moulden on 18 December 2013 (2 pages) |
4 March 2014 | Director's details changed for Thomas Bailey on 18 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
10 January 2014 | Termination of appointment of Thomas Bailey as a director (2 pages) |
10 January 2014 | Termination of appointment of Thomas Bailey as a director (2 pages) |
16 December 2013 | Registered office address changed from the Ship Inn, Gainers Terrace Wallsend Tyne and Wear NE28 6ET on 16 December 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
16 December 2013 | Registered office address changed from the Ship Inn, Gainers Terrace Wallsend Tyne and Wear NE28 6ET on 16 December 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
21 March 2013 | Annual return made up to 23 November 2012 (14 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 March 2013 | Annual return made up to 23 November 2008 with a full list of shareholders (10 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
21 March 2013 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 23 November 2012 (14 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
21 March 2013 | Annual return made up to 23 November 2008 with a full list of shareholders (10 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
21 March 2013 | Administrative restoration application (3 pages) |
21 March 2013 | Annual return made up to 23 November 2011 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2011 (3 pages) |
21 March 2013 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 23 November 2010 with a full list of shareholders (14 pages) |
21 March 2013 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
21 March 2013 | Administrative restoration application (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
8 November 2012 | Bona Vacantia disclaimer (1 page) |
8 November 2012 | Bona Vacantia disclaimer (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Order of court to rescind winding up (3 pages) |
30 June 2009 | Order of court to rescind winding up (3 pages) |
25 June 2009 | Order of court to wind up (1 page) |
25 June 2009 | Order of court to wind up (1 page) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Secretary resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
13 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
23 November 2006 | Incorporation (14 pages) |
23 November 2006 | Incorporation (14 pages) |