North Shields
Tyne And Wear
NE30 1PT
Secretary Name | Jemma Mary Pape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Davison Avenue Whitley Bay Tyne & Wear NE26 1SD |
Secretary Name | Ms Johanna Louise Willan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8c Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Registered Address | 9 Upper Norfolk Street North Shields Tyne And Wear NE30 1PT |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £347 |
Cash | £1,823 |
Current Liabilities | £1,974 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 June |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
27 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
---|---|
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
31 March 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
26 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (2 pages) |
11 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 April 2016 | Registered office address changed from 50 Hulne Avenue Tynemouth North Shields Tyne and Wear NE30 2SA to 9 Upper Norfolk Street North Shields Tyne and Wear NE30 1PT on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 50 Hulne Avenue Tynemouth North Shields Tyne and Wear NE30 2SA to 9 Upper Norfolk Street North Shields Tyne and Wear NE30 1PT on 19 April 2016 (1 page) |
18 April 2016 | Director's details changed for David Francis Pape on 14 April 2016 (2 pages) |
18 April 2016 | Director's details changed for David Francis Pape on 14 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
13 May 2015 | Director's details changed for David Francis Pape on 27 January 2015 (2 pages) |
13 May 2015 | Director's details changed for David Francis Pape on 27 January 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 February 2015 | Administrative restoration application (3 pages) |
4 February 2015 | Annual return made up to 1 June 2014 Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 June 2014 Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 June 2014 Statement of capital on 2015-02-04
|
4 February 2015 | Administrative restoration application (3 pages) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Termination of appointment of Johanna Willan as a secretary (1 page) |
25 March 2014 | Termination of appointment of Johanna Willan as a secretary (1 page) |
25 March 2014 | Registered office address changed from , 8C Priors Terrace, Tynemouth, Tyne and Wear, NE30 4BE on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from , 8C Priors Terrace, Tynemouth, Tyne and Wear, NE30 4BE on 25 March 2014 (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-12
|
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 May 2011 | Director's details changed for David Francis Pape on 1 June 2010 (2 pages) |
7 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 May 2011 | Director's details changed for David Francis Pape on 1 June 2010 (2 pages) |
7 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
7 May 2011 | Director's details changed for David Francis Pape on 1 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 August 2009 | Return made up to 01/07/09; no change of members (10 pages) |
17 August 2009 | Return made up to 01/07/09; no change of members (10 pages) |
13 May 2009 | Appointment terminated secretary jemma pape (1 page) |
13 May 2009 | Appointment terminated secretary jemma pape (1 page) |
13 May 2009 | Secretary appointed johanna louise willan (1 page) |
13 May 2009 | Secretary appointed johanna louise willan (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 September 2008 | Return made up to 01/06/08; full list of members (6 pages) |
30 September 2008 | Return made up to 01/06/08; full list of members (6 pages) |
1 June 2007 | Incorporation (17 pages) |
1 June 2007 | Incorporation (17 pages) |