Washington
Tyne And Wear
NE38 7JE
Director Name | Mr Paul Malcolm Stonebanks |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Preston Road North Shields Tyne And Wear NE29 9PJ |
Director Name | Mrs Joanne Stonebanks |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Preston Road North Shields Tyne And Wear NE29 9PJ |
Director Name | Mr Denis Cosgrove |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kirkstone Avenue Jarrow Tyne And Wear NE32 4ER |
Director Name | Mr Christopher Evans |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Esplanade Avenue Whitley Bay Tyne And Wear NE26 2AD |
Secretary Name | Advanced Insulation Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(same day as company formation) |
Correspondence Address | Unit 5 Britannia House Point Pleasant Estate, Industrial Wallsend NE28 6HA |
Website | www.aidirect.co.uk |
---|
Registered Address | 3 - 4 Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
100 at £1 | Peter Donaldson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£40,696 |
Current Liabilities | £44,965 |
Latest Accounts | 30 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 30 December 2015 (5 pages) |
27 September 2016 | Micro company accounts made up to 30 December 2015 (5 pages) |
14 December 2015 | Total exemption full accounts made up to 30 December 2014 (11 pages) |
14 December 2015 | Total exemption full accounts made up to 30 December 2014 (11 pages) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
17 February 2015 | Registered office address changed from 10&11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to 3 - 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 10&11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE to 3 - 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 17 February 2015 (1 page) |
13 October 2014 | Termination of appointment of Paul Malcolm Stonebanks as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Joanne Stonebanks as a director on 13 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Paul Malcolm Stonebanks as a director on 13 October 2014 (1 page) |
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Termination of appointment of Joanne Stonebanks as a director on 13 October 2014 (1 page) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
29 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
12 March 2014 | Registered office address changed from 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 3 & 4 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE England on 12 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Denis Cosgrove as a director (1 page) |
11 March 2014 | Termination of appointment of Christopher Evans as a director (1 page) |
11 March 2014 | Termination of appointment of Christopher Evans as a director (1 page) |
11 March 2014 | Termination of appointment of Denis Cosgrove as a director (1 page) |
20 February 2014 | Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Unit 11-12 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 20 February 2014 (1 page) |
7 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
7 August 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Director's details changed for Mr Christopher Evans on 3 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Christopher Evans on 3 January 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Christopher Evans on 3 January 2012 (2 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 June 2012 | Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages) |
6 June 2012 | Director's details changed for Joanne Stonebanks on 10 February 2012 (2 pages) |
6 June 2012 | Director's details changed for Joanne Stonebanks on 10 February 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Paul Stonebanks on 10 February 2012 (2 pages) |
21 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (8 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 December 2010 | Director's details changed for Mr Peter Donaldson on 17 December 2010 (2 pages) |
17 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Appointment of Mr Denis Cosgrove as a director (2 pages) |
17 December 2010 | Director's details changed for Mr Peter Donaldson on 17 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Denis Cosgrove on 17 December 2010 (2 pages) |
17 December 2010 | Director's details changed for Mr Chris Evans on 17 December 2010 (2 pages) |
17 December 2010 | Appointment of Mr Chris Evans as a director (2 pages) |
17 December 2010 | Director's details changed for Mr Denis Cosgrove on 17 December 2010 (2 pages) |
17 December 2010 | Appointment of Mr Denis Cosgrove as a director (2 pages) |
17 December 2010 | Appointment of Mr Peter Donaldson as a director (2 pages) |
17 December 2010 | Appointment of Mr Peter Donaldson as a director (2 pages) |
17 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Appointment of Mr Chris Evans as a director (2 pages) |
17 December 2010 | Director's details changed for Mr Chris Evans on 17 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from Unit 10 - 11 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE United Kingdom on 6 December 2010 (1 page) |
3 September 2010 | Secretary's details changed for Advanced Insulation Solutions Ltd on 7 November 2009 (2 pages) |
3 September 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 September 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 September 2010 | Secretary's details changed for Advanced Insulation Solutions Ltd on 7 November 2009 (2 pages) |
3 September 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 September 2010 | Secretary's details changed for Advanced Insulation Solutions Ltd on 7 November 2009 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 January 2010 | Director's details changed for Mr Paul Stonebanks on 9 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Stonebanks on 9 November 2009 (2 pages) |
12 January 2010 | Director's details changed for Joanne Stonebanks on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Paul Stonebanks on 9 November 2009 (2 pages) |
12 January 2010 | Termination of appointment of Advanced Insulation Solutions Ltd as a secretary (1 page) |
12 January 2010 | Director's details changed for Joanne Stonebanks on 1 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Advanced Insulation Solutions Ltd as a secretary (1 page) |
12 January 2010 | Director's details changed for Joanne Stonebanks on 1 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from Unit 5, Britannia House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 5, Britannia House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from Unit 5, Britannia House, Point Pleasant Estate Industrial Wallsend NE28 6HA on 3 December 2009 (1 page) |
4 September 2009 | Return made up to 09/11/08; full list of members (4 pages) |
4 September 2009 | Return made up to 09/11/08; full list of members (4 pages) |
21 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
21 March 2009 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
9 November 2007 | Incorporation (8 pages) |
9 November 2007 | Incorporation (8 pages) |