South Shields
Tyne & Wear
NE34 0DT
Secretary Name | Margaret Lillian Downie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 King George Road South Shields Tyne & Wear NE34 0DT |
Director Name | Margaret Lillian Downie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 74 King George Road South Shields Tyne & Wear NE34 0DT |
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 | 74 King George Road South Shields Tyne & Wear NE34 0DT |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
2 at £1 | John Tom Downie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,686 |
Cash | £39,198 |
Current Liabilities | £2,963 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Termination of appointment of Margaret Downie as a secretary (1 page) |
13 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Resolutions
|
8 June 2010 | Termination of appointment of Margaret Downie as a director (2 pages) |
8 June 2010 | Termination of appointment of a secretary (2 pages) |
12 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Margaret Lillian Downie on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Margaret Lillian Downie on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Tom Downie on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for John Tom Downie on 8 April 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | Secretary resigned (1 page) |
29 March 2007 | Director resigned (1 page) |
29 March 2007 | New secretary appointed (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
21 March 2007 | Incorporation (12 pages) |