North Shields
Tyne And Wear
NE30 1JH
Director Name | Christian Andersson Arentz |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 14 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | The Smokehouse 31 Tanners Bank North Shields Tyne And Wear NE30 1JH |
Director Name | Tor Eriksen |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 14 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | The Smokehouse 31 Tanners Bank North Shields Tyne And Wear NE30 1JH |
Director Name | Mr Thomas James Laidler |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Smokehouse 31 Tanners Bank North Shields Tyne And Wear NE30 1JH |
Director Name | Ms Deborah Hunter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smokehouse 31 Tanners Bank North Shields Tyne And Wear NE30 1JH |
Director Name | Mr Kenneth Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bishops Way Pity Me Durham DH1 5DB |
Secretary Name | Ms Deborah Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smokehouse 31 Tanners Bank North Shields Tyne And Wear NE30 1JH |
Secretary Name | Mrs Dawn Teichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cumbria Place Stanley County Durham Dh9 Ohn |
Website | digitaxdatasolutions.co.uk |
---|---|
Telephone | 0191 2961294 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Smokehouse 31 Tanners Bank North Shields Tyne And Wear NE30 1JH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
100 at £1 | Digitax Electronics (Uk) LTD 50.00% Ordinary |
---|---|
100 at £1 | Transport Data Systems As 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,238 |
Cash | £1,175 |
Current Liabilities | £12,416 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
11 May 2017 | Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page) |
10 May 2017 | Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page) |
23 February 2017 | Director's details changed for Mr Thomas James Laidler on 11 February 2017 (2 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
24 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
13 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
14 April 2015 | Appointment of Christian Andersson Arentz as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Tor Eriksen as a director on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Thomas James Laidler as a director on 14 April 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 April 2014 | Termination of appointment of Deborah Hunter as a director (1 page) |
7 April 2014 | Termination of appointment of Deborah Hunter as a secretary (1 page) |
26 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 September 2012 | Secretary's details changed for Deborah Hunter on 2 August 2012 (1 page) |
14 September 2012 | Director's details changed for Stephen Laidler on 2 August 2012 (2 pages) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Deborah Hunter on 2 August 2012 (2 pages) |
14 September 2012 | Secretary's details changed for Deborah Hunter on 2 August 2012 (1 page) |
14 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Stephen Laidler on 2 August 2012 (2 pages) |
14 September 2012 | Director's details changed for Deborah Hunter on 2 August 2012 (2 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Registered office address changed from the Smokehouse 31 Taners Bank North Shields Tyne & Wear NE30 1JM on 10 August 2010 (1 page) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
29 September 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
25 September 2008 | Return made up to 02/08/08; full list of members (3 pages) |
17 August 2007 | New secretary appointed;new director appointed (2 pages) |
17 August 2007 | Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: 4 high street stanley co. Durham DH9 0DQ (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (2 pages) |
14 August 2007 | Company name changed shark 49 LIMITED\certificate issued on 14/08/07 (2 pages) |
2 August 2007 | Incorporation (14 pages) |