Biddick
Washington
Tyne & Wear
NE38 7TF
Secretary Name | Miss Tracey Jayne Morgan |
---|---|
Status | Closed |
Appointed | 30 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Barmston Close Columbia Washington Tyne & Wear NE38 8NA |
Director Name | Mr Paul Herbertson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 June 2013) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 45 Vernon Close South Shields Tyne And Wear NE33 5DF |
Registered Address | 326 Tedco Business Works Viking Industrial Park Jarrow NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
501 at £1 | Craig Mitchell 50.10% Ordinary |
---|---|
499 at £1 | Paul Herbertson 49.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,753 |
Cash | £4,850 |
Current Liabilities | £26,833 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2013 | Application to strike the company off the register (3 pages) |
22 February 2013 | Application to strike the company off the register (3 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Paul Herbertson on 30 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Mr Paul Herbertson on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Craig Mitchell on 30 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Craig Mitchell on 30 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY United Kingdom on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead Tyne & Wear NE11 0RY United Kingdom on 7 September 2010 (1 page) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 February 2009 | Ad 15/02/09 gbp si 998@1=998 gbp ic 2/1000 (2 pages) |
18 February 2009 | Ad 15/02/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
4 February 2009 | Ad 01/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 February 2009 | Director appointed mr paul herbertson (1 page) |
4 February 2009 | Ad 01/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
4 February 2009 | Director appointed mr paul herbertson (1 page) |
30 September 2008 | Incorporation (17 pages) |
30 September 2008 | Incorporation (17 pages) |