North Shields
Tyne And Wear
NE30 4JX
Director Name | Mr Mark Dunn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS |
Secretary Name | Mr Mark Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS |
Telephone | 0191 3889009 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 Front Street Chester Le Street Co Durham DH3 3BQ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
50 at £1 | Kirstie Dunn 50.00% Ordinary |
---|---|
50 at £1 | Mark Dunn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,359 |
Cash | £3,017 |
Current Liabilities | £24,613 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2018 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 November 2015 | Director's details changed for Mrs Kirstie Dunn on 11 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Director's details changed for Mrs Kirstie Dunn on 11 November 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
12 April 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (14 pages) |
8 April 2010 | Termination of appointment of Mark Dunn as a director (2 pages) |
8 April 2010 | Registered office address changed from 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS England on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Mark Dunn as a secretary (2 pages) |
8 April 2010 | Registered office address changed from 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS England on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from 51 Millbeck Gardens Gateshead Tyne & Wear NE9 7HS England on 8 April 2010 (2 pages) |
8 April 2010 | Termination of appointment of Mark Dunn as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Mark Dunn as a director (2 pages) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2008 | Incorporation (11 pages) |
15 October 2008 | Incorporation (11 pages) |