South Shields
Tyne & Wear
NE34 6BD
Secretary Name | Wendy Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 West Avenue South Shields NE34 6BD |
Secretary Name | David Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(9 months, 4 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 18 February 2009) |
Role | Company Director |
Correspondence Address | 6 Woodlands Park North Gosforth Newcastle Upon Tyne NE13 6PG |
Registered Address | Cuthbert House All Saints Office Centre Newcastle Upon Tyne NE1 2ET |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
100 at £1 | Barrie Lee Surtees 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,378 |
Current Liabilities | £43,580 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 July 2015 | Final Gazette dissolved following liquidation (1 page) |
23 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
28 January 2015 | Liquidators statement of receipts and payments to 26 November 2014 (11 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (11 pages) |
28 January 2015 | Liquidators' statement of receipts and payments to 26 November 2014 (11 pages) |
12 December 2013 | Registered office address changed from Unit 331 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from Unit 331 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 12 December 2013 (2 pages) |
5 December 2013 | Resolutions
|
5 December 2013 | Statement of affairs with form 4.19 (5 pages) |
5 December 2013 | Appointment of a voluntary liquidator (1 page) |
5 December 2013 | Resolutions
|
5 December 2013 | Appointment of a voluntary liquidator (1 page) |
5 December 2013 | Statement of affairs with form 4.19 (5 pages) |
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 January 2010 | Director's details changed for Barrie Lee Surtees on 18 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Barrie Lee Surtees on 18 January 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 April 2009 | Appointment terminated secretary david waugh (1 page) |
22 April 2009 | Appointment terminated secretary david waugh (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page) |
4 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
4 December 2008 | Appointment terminated secretary wendy surtees (1 page) |
4 December 2008 | Appointment terminated secretary wendy surtees (1 page) |
4 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
22 September 2008 | Secretary appointed david gary waugh (2 pages) |
22 September 2008 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
22 September 2008 | Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page) |
22 September 2008 | Secretary appointed david gary waugh (2 pages) |
15 November 2007 | Incorporation (12 pages) |
15 November 2007 | Incorporation (12 pages) |