North Shields
Tyne & Wear
NE30 2RH
Director Name | Paul David Armstrong |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rowes Mews St Peters Basin Newcastle Upon Tyne NE6 1TX |
Director Name | Mr Alan Morris |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Alexandrea Way Wallsend Tyne And Wear NE28 9JX |
Secretary Name | Paul David Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rowes Mews St Peters Basin Newcastle Upon Tyne NE6 1TX |
Director Name | Mr Michael Morris |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 October 2022) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
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 | Michael Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,773 |
Cash | £80,284 |
Current Liabilities | £64,883 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2022 | Application to strike the company off the register (1 page) |
8 November 2022 | Termination of appointment of Michael Morris as a director on 10 October 2022 (1 page) |
25 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
25 October 2022 | Micro company accounts made up to 31 July 2022 (2 pages) |
21 October 2022 | Appointment of Mr Alan Morris as a director on 10 October 2022 (2 pages) |
21 October 2022 | Previous accounting period shortened from 29 October 2022 to 31 July 2022 (1 page) |
30 July 2022 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 (1 page) |
9 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
30 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
13 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 13 September 2018 (1 page) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
14 July 2015 | Director's details changed for Mr Michael Morris on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Morris on 14 July 2015 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
23 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
21 January 2014 | Appointment of Mr Michael Morris as a director (2 pages) |
21 January 2014 | Appointment of Mr Michael Morris as a director (2 pages) |
21 January 2014 | Termination of appointment of Alan Morris as a director (1 page) |
21 January 2014 | Termination of appointment of Alan Morris as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
31 July 2013 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW United Kingdom on 31 July 2013 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
30 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
18 March 2013 | Annual return made up to 25 October 2012 (14 pages) |
18 March 2013 | Director's details changed for Alan Morris on 30 September 2012 (3 pages) |
18 March 2013 | Administrative restoration application (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 March 2013 | Administrative restoration application (3 pages) |
18 March 2013 | Director's details changed for Alan Morris on 30 September 2012 (3 pages) |
18 March 2013 | Annual return made up to 25 October 2012 (14 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
12 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 March 2011 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
22 February 2011 | Registered office address changed from , 71 Howard Street, North Shields, Tyne and Wear, NE30 1AF on 22 February 2011 (1 page) |
21 February 2011 | Director's details changed for Alan Morris on 24 October 2009 (2 pages) |
21 February 2011 | Director's details changed for Alan Morris on 24 October 2009 (2 pages) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2010 | Director's details changed for Alan Morris on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Alan Morris on 10 April 2010 (2 pages) |
11 March 2010 | Termination of appointment of Paul Armstrong as a director (1 page) |
11 March 2010 | Termination of appointment of Paul Armstrong as a director (1 page) |
11 March 2010 | Termination of appointment of Paul Armstrong as a secretary (1 page) |
11 March 2010 | Termination of appointment of Paul Armstrong as a secretary (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 November 2009 | Director's details changed for Alan Morris on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul David Armstrong on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Paul David Armstrong on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Paul David Armstrong on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Morris on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Alan Morris on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
25 October 2007 | Incorporation (13 pages) |
25 October 2007 | Incorporation (13 pages) |