Hebburn
Tyne & Wear
NE31 1QG
Director Name | Mrs Sharon Bernadette Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 15 April 2020) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 18 Olwen Drive Hebburn Tyne And Wear NE31 1AR |
Secretary Name | Mrs Sharon Bernadette Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Olwen Drive Hebburn Tyne And Wear NE31 1QG |
Director Name | Filetravel Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 March 2007(same day as company formation) |
Correspondence Address | 240 Hawthorne Road Liverpool L20 3AS |
Registered Address | 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-On-Tees Cleveland TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
75 at £1 | Robert Brown 75.00% Ordinary |
---|---|
25 at £1 | Sharon Bernadette Brown 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £168,482 |
Cash | £194,035 |
Current Liabilities | £34,364 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 April 2019 | Registered office address changed from 28 Penrose Place Hebburn NE31 2AY England to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 23 April 2019 (2 pages) |
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Declaration of solvency (5 pages) |
1 April 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Registered office address changed from 24 Bede Burn View Jarrow Tyne and Wear NE32 5PQ United Kingdom to 28 Penrose Place Hebburn NE31 2AY on 4 May 2018 (1 page) |
3 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
22 March 2017 | Termination of appointment of Sharon Bernadette Brown as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Sharon Bernadette Brown as a secretary on 22 March 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 May 2016 | Registered office address changed from 18 Olwen Drive the Hawthorns Hebburn Tyne & Wear NE31 1AR to 24 Bede Burn View Jarrow Tyne and Wear NE32 5PQ on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from 18 Olwen Drive the Hawthorns Hebburn Tyne & Wear NE31 1AR to 24 Bede Burn View Jarrow Tyne and Wear NE32 5PQ on 12 May 2016 (1 page) |
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 May 2013 | Appointment of Mrs Sharon Bernadette Brown as a director (2 pages) |
7 May 2013 | Appointment of Mrs Sharon Bernadette Brown as a director (2 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Robert Brown on 29 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Robert Brown on 29 March 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 September 2008 | Secretary's change of particulars / sharon brown / 18/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / robert brown / 18/08/2008 (1 page) |
1 September 2008 | Secretary's change of particulars / sharon brown / 18/08/2008 (1 page) |
1 September 2008 | Director's change of particulars / robert brown / 18/08/2008 (1 page) |
27 August 2008 | Return made up to 27/03/08; full list of members
|
27 August 2008 | Return made up to 27/03/08; full list of members
|
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: 40 jutland avenue hebburn tyne & wear NE31 1QG (1 page) |
31 December 2007 | Registered office changed on 31/12/07 from: 40 jutland avenue hebburn tyne & wear NE31 1QG (1 page) |
18 May 2007 | Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2007 | Ad 18/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 240 hawthorne road liverpool L20 3AS (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New director appointed (1 page) |
3 April 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (12 pages) |
27 March 2007 | Incorporation (12 pages) |