North Shields
Tyne And Wear
NE30 1AY
Director Name | Pamela Vera Bell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | George Anthony Murphy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | Maureen Murphy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 September 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Secretary Name | Pamela Vera Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Telephone | 0191 2577499 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
25 at £1 | George Anthony Murphy 25.00% Ordinary |
---|---|
25 at £1 | John Bell 25.00% Ordinary |
25 at £1 | Maureen Murphy 25.00% Ordinary |
25 at £1 | Pamela Vera Bell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £963 |
Current Liabilities | £250,979 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for John Bell on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Pamela Vera Bell on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for John Bell on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Pamela Vera Bell on 1 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Director's details changed for John Bell on 1 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Pamela Vera Bell on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for George Anthony Murphy on 1 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Pamela Vera Bell on 1 March 2013 (1 page) |
20 March 2013 | Director's details changed for Maureen Murphy on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Maureen Murphy on 1 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Pamela Vera Bell on 1 March 2013 (1 page) |
20 March 2013 | Director's details changed for Maureen Murphy on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for George Anthony Murphy on 1 March 2013 (2 pages) |
20 March 2013 | Director's details changed for George Anthony Murphy on 1 March 2013 (2 pages) |
20 March 2013 | Secretary's details changed for Pamela Vera Bell on 1 March 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
25 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 March 2010 | Director's details changed for Pamela Vera Bell on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Maureen Murphy on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Pamela Vera Bell on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Maureen Murphy on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Pamela Vera Bell on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Maureen Murphy on 1 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
24 March 2009 | Return made up to 20/03/09; full list of members (5 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 4 northumberland place north shields tyne & wear NE30 1QP uk (1 page) |
7 April 2008 | Director appointed george anthony murphy (2 pages) |
7 April 2008 | Director appointed maureen murphy (2 pages) |
7 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Director and secretary appointed pamela vera bell (2 pages) |
7 April 2008 | Director and secretary appointed pamela vera bell (2 pages) |
7 April 2008 | Ad 01/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
7 April 2008 | Director appointed john bell (2 pages) |
7 April 2008 | Director appointed maureen murphy (2 pages) |
7 April 2008 | Director appointed john bell (2 pages) |
7 April 2008 | Director appointed george anthony murphy (2 pages) |
29 March 2008 | Resolutions
|
29 March 2008 | Resolutions
|
28 March 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
28 March 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
28 March 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
20 March 2008 | Incorporation (22 pages) |
20 March 2008 | Incorporation (22 pages) |