South Shields
Tyne & Wear
NE34 6RY
Director Name | Mr Thomas Smith |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Aidens Road South Shields Tyne & Wear NE33 2EY |
Secretary Name | Mr Thomas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 St Aidens Road South Shields Tyne & Wear NE33 2EY |
Registered Address | Trinity House 134 Laygate South Shields Tyne And Wear NE33 4JD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£6,508 |
Current Liabilities | £7,648 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
17 February 2016 | Termination of appointment of Thomas Smith as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Thomas Smith as a director on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Thomas Smith as a secretary on 17 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Thomas Smith as a director on 17 February 2016 (1 page) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 October 2015 | Registered office address changed from T and S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from T and S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 14 October 2015 (1 page) |
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
26 February 2010 | Director's details changed for Thomas Smith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Michael Puttick on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Thomas Smith on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Secretary's details changed for Mr Thomas Smith on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Michael Puttick on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Mr Thomas Smith on 26 February 2010 (1 page) |
26 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 295 a, sunderland road south shields tyne & wear NE34 6RB (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 295 a, sunderland road south shields tyne & wear NE34 6RB (1 page) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 02/02/08; full list of members (2 pages) |
2 February 2007 | Incorporation (14 pages) |
2 February 2007 | Incorporation (14 pages) |