Hebburn
Tyne & Wear
NE31 1RB
Director Name | Mark Anthony Holmes |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodvale Drive Hebburn Tyne & Wear NE31 1RB |
Secretary Name | Mr Shaun Doyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 95 Woodvale Drive Hebburn Tyne & Wear NE31 1RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 2 Abbotsford Road Gateshead Tyne And Wear NE10 0EU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
10 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Registered office address changed from 111 Westoe Road South Shields Tyne and Wear NE33 3PA on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from 111 Westoe Road South Shields Tyne and Wear NE33 3PA on 13 April 2011 (1 page) |
13 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 March 2010 | Registered office address changed from 24 Landsdowne Terrace, Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 March 2010 (2 pages) |
25 March 2010 | Registered office address changed from 24 Landsdowne Terrace, Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HP on 25 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 5 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 5 March 2010 (14 pages) |
22 March 2010 | Annual return made up to 5 March 2010 (14 pages) |
12 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 May 2009 | Accounts made up to 28 February 2009 (1 page) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
20 November 2008 | Accounts made up to 29 February 2008 (1 page) |
14 August 2008 | Director's change of particulars / mark holmes / 28/02/2008 (1 page) |
14 August 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 August 2008 | Director's Change of Particulars / mark holmes / 28/02/2008 / HouseName/Number was: , now: 61; Street was: 17 richmond avenue, now: woodvale drive; Area was: bill quay, now: ; Post Town was: gateshead, now: hebburn; Region was: tyne & wear, now: tyne and wear; Post Code was: NE10 0TA, now: NE31 1RB; Country was: , now: united kingdom (1 page) |
22 March 2007 | Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 March 2007 | Ad 07/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |