Shotley Bridge
Durham
DH8 0LZ
Secretary Name | Claire Wheatley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Plessey Crescent Whitley Bay Tyne & Wear NE25 8QL |
Registered Address | Wellington Chambers 61 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2013 | Application to strike the company off the register (3 pages) |
20 May 2013 | Application to strike the company off the register (3 pages) |
8 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
8 May 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-05-08
|
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
11 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Director's details changed for Lee John Maddison on 9 February 2010 (2 pages) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Lee John Maddison on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Lee John Maddison on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Registered office address changed from Ashbby House, Unit 50, Mylord Cs Camperdown Industrial Estate Killingworth, Newcastle upon Tyne NE12 5UJ on 3 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Registered office address changed from Ashbby House, Unit 50, Mylord Cs Camperdown Industrial Estate Killingworth, Newcastle upon Tyne NE12 5UJ on 3 February 2010 (1 page) |
3 February 2010 | Registered office address changed from Ashbby House, Unit 50, Mylord Cs Camperdown Industrial Estate Killingworth, Newcastle upon Tyne NE12 5UJ on 3 February 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 November 2009 | Amended accounts made up to 31 March 2008 (5 pages) |
19 November 2009 | Amended total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
24 November 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
19 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
18 March 2008 | Director's change of particulars / lee maddison / 18/03/2008 (1 page) |
18 March 2008 | Director's Change of Particulars / lee maddison / 18/03/2008 / HouseName/Number was: , now: 4; Street was: 10A priors terrace, now: swordmakers terrace wood street; Area was: tynemouth, now: shotley bridge; Post Town was: north shields, now: durham; Post Code was: NE30 4BE, now: DH8 0LZ (1 page) |
9 February 2007 | Incorporation (13 pages) |
9 February 2007 | Incorporation (13 pages) |