North Shields
Tyne & Wear
NE30 2RH
Director Name | Lisa Ann Bryden |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Rydal Close Killingworth Newcastle Upon Tyne NE12 6GY |
Director Name | Mrs Marina Louise Nugent |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charles Avenue Whitley Bay Tyne And Wear NE26 1AG |
Secretary Name | Mrs Marina Louise Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Charles Avenue Whitley Bay Tyne And Wear NE26 1AG |
Secretary Name | Mr Scott Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 March 2010) |
Role | Company Director |
Correspondence Address | 30 Charles Avenue Whitley Bay Tyne And Wear NE26 1AG |
Website | atyoursidecleaning.co.uk |
---|---|
Telephone | 0191 2537794 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Amanda Moderate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,710 |
Cash | £1,843 |
Current Liabilities | £7,847 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 March |
7 November 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
23 March 2023 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
23 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
3 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
28 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
22 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
2 June 2020 | Micro company accounts made up to 30 March 2019 (2 pages) |
2 June 2020 | Previous accounting period extended from 23 March 2020 to 31 March 2020 (1 page) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 March 2020 | Current accounting period shortened from 24 March 2019 to 23 March 2019 (1 page) |
23 December 2019 | Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page) |
23 October 2019 | Change of details for Miss Amanda May Moderate as a person with significant control on 26 June 2019 (2 pages) |
21 October 2019 | Director's details changed for Miss Amanda May Moderate on 26 June 2019 (2 pages) |
18 October 2019 | Registered office address changed from 27 Hampton Road Marden Farm Estate North Shields Tyne & Wear NE30 3HR United Kingdom to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 18 October 2019 (1 page) |
15 October 2019 | Registered office address changed from 76 Ilfracombe Gardens Whitley Bay NE26 3SQ England to 27 Hampton Road Marden Farm Estate North Shields Tyne & Wear NE30 3HR on 15 October 2019 (1 page) |
14 October 2019 | Change of details for Miss Amanda May Moderate as a person with significant control on 9 October 2019 (2 pages) |
14 October 2019 | Director's details changed for Miss Amanda May Moderate on 9 October 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 December 2018 | Previous accounting period shortened from 26 March 2018 to 25 March 2018 (1 page) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 January 2018 | Registered office address changed from 66 Princes Street North Shields Tyne and Wear NE30 2HN to 76 Ilfracombe Gardens Whitley Bay NE26 3SQ on 5 January 2018 (1 page) |
4 January 2018 | Change of details for Miss Amanda May Moderate as a person with significant control on 2 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Miss Amanda May Moderate on 2 January 2018 (2 pages) |
22 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
23 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
24 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
24 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
28 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 March 2016 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 April 2014 | Registered office address changed from 30 Charles Avenue Whitley Bay Tyne and Wear NE26 1AG on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 30 Charles Avenue Whitley Bay Tyne and Wear NE26 1AG on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 30 Charles Avenue Whitley Bay Tyne and Wear NE26 1AG on 8 April 2014 (1 page) |
7 April 2014 | Director's details changed for Miss Amanda Moderate on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Miss Amanda Moderate on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Miss Amanda Moderate on 1 April 2014 (2 pages) |
4 April 2014 | Appointment of Miss Amanda Moderate as a director (2 pages) |
4 April 2014 | Appointment of Miss Amanda Moderate as a director (2 pages) |
4 April 2014 | Termination of appointment of Marina Nugent as a director (1 page) |
4 April 2014 | Termination of appointment of Marina Nugent as a director (1 page) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Marina Louise Nugent on 14 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Marina Louise Nugent on 14 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Termination of appointment of Scott Nugent as a secretary (1 page) |
29 March 2010 | Termination of appointment of Scott Nugent as a secretary (1 page) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
9 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
30 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
30 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 March 2008 | Secretary appointed mr scott nugent (1 page) |
20 March 2008 | Appointment terminated director lisa bryden (1 page) |
20 March 2008 | Secretary appointed mr scott nugent (1 page) |
20 March 2008 | Appointment terminated director lisa bryden (1 page) |
20 March 2008 | Appointment terminated secretary marina nugent (1 page) |
20 March 2008 | Appointment terminated secretary marina nugent (1 page) |
14 May 2007 | Incorporation (13 pages) |
14 May 2007 | Incorporation (13 pages) |