South Shields
Tyne & Weart
NE33 4PU
Director Name | Mr Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Weart NE33 4PU |
Secretary Name | Mrs Jane Rosanna Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Weart NE33 4PU |
Director Name | Mrs Jane Rosanna Carr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Maxwell Street South Shields Tyne & Weart NE33 4PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Maxwell Street South Shields Tyne & Weart NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Josh & Tom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £621 |
Cash | £3,188 |
Current Liabilities | £232,544 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 September 2009 | Delivered on: 18 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
27 April 2007 | Delivered on: 4 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Accounts for a small company made up to 1 April 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 1 April 2012 (6 pages) |
5 January 2013 | Accounts for a small company made up to 1 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 1 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 1 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 1 April 2011 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 2 April 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 2 April 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 2 April 2010 (5 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Derek Edward West on 26 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Derek Edward West on 26 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Lee West on 26 January 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (1 page) |
12 April 2010 | Director's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Lee West on 26 January 2010 (2 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Secretary's details changed for Mrs Jane Rosanna Carr on 26 January 2010 (1 page) |
17 November 2009 | Total exemption full accounts made up to 3 April 2009 (11 pages) |
17 November 2009 | Total exemption full accounts made up to 3 April 2009 (11 pages) |
17 November 2009 | Total exemption full accounts made up to 3 April 2009 (11 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 30 March 2008 (11 pages) |
15 January 2009 | Total exemption full accounts made up to 30 March 2008 (11 pages) |
8 April 2008 | Director and secretary's change of particulars jane rosanna carr logged form (1 page) |
8 April 2008 | Director and secretary's change of particulars jane rosanna carr logged form (1 page) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 March 2008 | Director and secretary's change of particulars / jane carr / 15/03/2008 (1 page) |
28 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
28 March 2008 | Director and secretary's change of particulars / jane carr / 15/03/2008 (1 page) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
4 May 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 March 2007 | Resolutions
|
24 March 2007 | Resolutions
|
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Incorporation (17 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | Incorporation (17 pages) |