North Shields
Tyne And Wear
NE30 2PZ
Secretary Name | Mrs Sheila Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 St Marys Avenue Whitley Bay Tyne & Wear NE26 1TA |
Secretary Name | Dorothy Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 18 Woodburn Square Whitley Bay Tyne And Wear NE26 3JE |
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 | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr David Gordon Hopper 66.67% Ordinary |
---|---|
1 at £1 | David James Hopper 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £24,907 |
Cash | £116,720 |
Current Liabilities | £93,033 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
14 December 2015 | Previous accounting period shortened from 31 March 2016 to 30 November 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
4 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 May 2014 | Director's details changed for Mr David Gordon Hopper on 10 April 2013 (2 pages) |
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr David Gordon Hopper on 10 April 2013 (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 April 2010 | Director's details changed for Mr David Gordon Hopper on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr David Gordon Hopper on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr David Gordon Hopper on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Appointment terminated secretary dorothy hopper (1 page) |
1 October 2009 | Appointment terminated secretary dorothy hopper (1 page) |
28 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
28 May 2009 | Return made up to 21/03/09; full list of members (3 pages) |
19 December 2008 | Return made up to 21/03/08; full list of members (6 pages) |
19 December 2008 | Return made up to 21/03/08; full list of members (6 pages) |
10 December 2008 | Appointment terminated secretary sheila hopper (1 page) |
10 December 2008 | Secretary appointed dorothy hopper (1 page) |
10 December 2008 | Secretary appointed dorothy hopper (1 page) |
10 December 2008 | Appointment terminated secretary sheila hopper (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 240 hawthorne road liverpool L20 3AS (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 240 hawthorne road liverpool L20 3AS (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Director resigned (1 page) |
21 March 2007 | Incorporation (12 pages) |
21 March 2007 | Incorporation (12 pages) |