Oakerside
Peterlee
Co. Durham
SR8 1NG
Director Name | Yvonne Atkinson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Westoe Road South Shields Tyne & Wear NE33 3PA |
Secretary Name | Yvonne Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Westoe Road South Shields Tyne & Wear NE33 3PA |
Website | www.twotouchpromotions.co.uk |
---|
Registered Address | Clavering House Clavering Place Newcastle Upon Tyne County Durham NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£27,459 |
Cash | £441 |
Current Liabilities | £29,762 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Application to strike the company off the register (4 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
9 November 2016 | Registered office address changed from 29 Lambton Court Peterlee County Durham SR8 1NG to Clavering House Clavering Place Newcastle upon Tyne County Durham NE1 3NG on 9 November 2016 (1 page) |
9 November 2016 | Registered office address changed from 29 Lambton Court Peterlee County Durham SR8 1NG to Clavering House Clavering Place Newcastle upon Tyne County Durham NE1 3NG on 9 November 2016 (1 page) |
13 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
13 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
15 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
15 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
13 January 2014 | Registered office address changed from 24 Ryhope Street South Sunderland SR2 0RW United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from 24 Ryhope Street South Sunderland SR2 0RW United Kingdom on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 June 2012 | Registered office address changed from Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from Fern Court Bracken Hill Business Park Peterlee County Durham SR8 2RR United Kingdom on 18 June 2012 (1 page) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom on 5 December 2011 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 March 2011 | Termination of appointment of Yvonne Atkinson as a secretary (1 page) |
9 March 2011 | Termination of appointment of Yvonne Atkinson as a secretary (1 page) |
9 March 2011 | Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Yvonne Atkinson as a director (1 page) |
9 March 2011 | Registered office address changed from 111 Westoe Road South Shields Tyne & Wear NE33 3PA on 9 March 2011 (1 page) |
9 March 2011 | Termination of appointment of Yvonne Atkinson as a director (1 page) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Secretary's details changed for Yvonne Barwick on 31 August 2010 (1 page) |
9 December 2010 | Director's details changed for Yvonne Barwick on 31 August 2010 (2 pages) |
9 December 2010 | Secretary's details changed for Yvonne Barwick on 31 August 2010 (1 page) |
9 December 2010 | Director's details changed for Yvonne Barwick on 31 August 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
1 April 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 March 2009 | Company name changed two touch escort agency LIMITED\certificate issued on 06/03/09 (2 pages) |
5 March 2009 | Company name changed two touch escort agency LIMITED\certificate issued on 06/03/09 (2 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
13 February 2007 | Director's particulars changed (1 page) |
13 February 2007 | Director's particulars changed (1 page) |
12 January 2007 | Incorporation (13 pages) |
12 January 2007 | Incorporation (13 pages) |