Gateshead
NE11 9SY
Secretary Name | Paula Maria McCormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bankside The Watermark Gateshead NE11 9SY |
Director Name | Jennifer Elizabeth Flint |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Development Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | 14 Holly Avenue Whitley Bay Tyne & Wear NE26 1ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | paulamccormack.co.uk |
---|---|
Telephone | 0191 2575809 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 15 Bankside The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Paula Maria Mccormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,697 |
Cash | £674 |
Current Liabilities | £33,504 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2021 | Application to strike the company off the register (1 page) |
28 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
4 March 2020 | Registered office address changed from 33 Lily Street Sunderland Tyne and Wear SR4 6AQ England to 15 Bankside the Watermark Gateshead NE11 9SY on 4 March 2020 (1 page) |
12 November 2019 | Registered office address changed from 57 Alexandrea Way Battle Hill Wallsend NE28 9JX England to 33 Lily Street Sunderland Tyne and Wear SR4 6AQ on 12 November 2019 (1 page) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from C/O Stokoe Rodger 15 Bankside Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 57 Alexandrea Way Battle Hill Wallsend NE28 9JX on 15 June 2018 (1 page) |
12 February 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
6 July 2017 | Notification of Paula Mccormack as a person with significant control on 30 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Paula Mccormack as a person with significant control on 30 June 2016 (2 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
17 June 2014 | Registered office address changed from 23 Raby Cross Newcastle upon Tyne Tyne and Wear NE6 2FF United Kingdom on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Stokoe Rodger 15 Bankside 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from C/O Stokoe Rodger 15 Bankside 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 23 Raby Cross Newcastle upon Tyne Tyne and Wear NE6 2FF United Kingdom on 17 June 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 September 2012 | Registered office address changed from Office 10 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Office 10 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 7 September 2012 (1 page) |
7 September 2012 | Registered office address changed from Office 10 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 7 September 2012 (1 page) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
7 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Paula Maria Mccormack on 6 July 2012 (2 pages) |
6 July 2012 | Director's details changed for Paula Maria Mccormack on 6 July 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Paula Maria Mccormack on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Paula Maria Mccormack on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Paula Maria Mccormack on 6 July 2012 (1 page) |
6 July 2012 | Director's details changed for Paula Maria Mccormack on 6 July 2012 (2 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 August 2010 | Registered office address changed from Office 10 Rake House Farm Rake Lane North Tyneside NE29 8EQ on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from Office 10 Rake House Farm Rake Lane North Tyneside NE29 8EQ on 13 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from Office 6, the Mailing Studios Holts Estate, Walker Road Newcastle NE6 2HL on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Paula Maria Mccormack on 1 October 2009 (2 pages) |
12 August 2010 | Registered office address changed from Office 6, the Mailing Studios Holts Estate, Walker Road Newcastle NE6 2HL on 12 August 2010 (1 page) |
12 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Paula Maria Mccormack on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Paula Maria Mccormack on 1 October 2009 (2 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 15/06/09; full list of members (3 pages) |
20 March 2009 | Company name changed ellmac partnerships LIMITED\certificate issued on 24/03/09 (2 pages) |
20 March 2009 | Company name changed ellmac partnerships LIMITED\certificate issued on 24/03/09 (2 pages) |
19 February 2009 | Appointment terminated director jennifer flint (1 page) |
19 February 2009 | Appointment terminated director jennifer flint (1 page) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
3 September 2008 | Return made up to 15/06/08; full list of members (3 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
27 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
15 June 2007 | Incorporation (16 pages) |
15 June 2007 | Incorporation (16 pages) |