Cobalt Park Way
Wallsend
Tyne And Wear
NE28 9NZ
Director Name | Miss Carol Griffiths |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 161 Ringinglow Road Sheffield South Yorkshire S11 7PS |
Secretary Name | Tony Ingles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Marshall Lake Road Shirley Solihull West Mids B90 4RH |
Registered Address | C/O Younique Accountancy Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Tony Ingles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,494 |
Current Liabilities | £44,721 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 May 2017 | Micro company accounts made up to 31 March 2016 (5 pages) |
---|---|
28 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Tony Ingles on 15 December 2014 (2 pages) |
18 June 2014 | Micro company accounts made up to 31 March 2014 (5 pages) |
29 April 2014 | Registered office address changed from 16 Daneswood Aspley Heath Bedfordshire MK17 8TW England on 29 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 16 Daneswood Aspley Heath Bedfordshire MK17 8TW England on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from Flat 3 2 Station Road Woburn Sands Bucks MK17 8RW on 17 April 2014 (1 page) |
16 April 2014 | Director's details changed for Tony Ingles on 12 February 2014 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
15 April 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2011 | Registered office address changed from Flat 3 2 Station Road Woburn Sands Milton Keynes MK17 8RW on 15 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Tony Ingles on 8 March 2011 (2 pages) |
14 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Director's details changed for Tony Ingles on 8 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 161 Ringinglow Road Sheffield South Yorks S11 7PS on 9 March 2011 (2 pages) |
9 March 2011 | Termination of appointment of Carol Griffiths as a director (2 pages) |
9 March 2011 | Registered office address changed from 161 Ringinglow Road Sheffield South Yorks S11 7PS on 9 March 2011 (2 pages) |
26 April 2010 | Director's details changed for Tony Ingles on 8 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Tony Ingles on 8 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Termination of appointment of Tony Ingles as a secretary (1 page) |
26 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 June 2009 | Registered office changed on 07/06/2009 from 168 marshall lake road, shirley solihull west mids B90 4RH (1 page) |
16 May 2009 | Return made up to 08/03/09; full list of members (7 pages) |
29 March 2008 | Curr ext from 28/02/2009 to 31/03/2009 (1 page) |
8 February 2008 | Incorporation (13 pages) |