Holder House
South Shields
Tyne & Wear
NE34 8UA
Secretary Name | Janet Laidler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Basil Way Holder House South Shields Tyne & Wear NE34 8UA |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Secretary Name | Filetravel Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Gavin John Laidler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,056 |
Cash | £23,947 |
Current Liabilities | £16,271 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2017 | Application to strike the company off the register (3 pages) |
13 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 April 2016 | Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page) |
21 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Registered office address changed from C/O the Mcfarlane Partnership Knowles Cottage the Knowles Whickham Newcastle NE16 4SN on 12 October 2011 (1 page) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Gavin John Laidler on 21 March 2010 (2 pages) |
1 June 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | New secretary appointed (1 page) |
27 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (12 pages) |