Fishtoft
Boston, Lincolnshire
PE21 0BN
Director Name | Mr Michael Anthony Keen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norwood Court Thornhill Road Benton Newcastle Upon Tyne NE12 8AF |
Secretary Name | Mr Michael Anthony Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Norwood Court Thornhill Road Benton Newcastle Upon Tyne NE12 8AF |
Registered Address | 89-91 Jesmond Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 1NH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
50 at £1 | Joseph Price 50.00% Ordinary |
---|---|
50 at £1 | Michael Keen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £946 |
Current Liabilities | £27,139 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
23 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2012 | Termination of appointment of Michael Keen as a director (1 page) |
13 April 2012 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Michael Keen as a secretary (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Termination of appointment of Michael Keen as a secretary (1 page) |
13 December 2011 | Termination of appointment of Michael Keen as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Registered office address changed from Mclean Street Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
20 November 2009 | Director's details changed for Joseph Price on 4 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Joseph Price on 4 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Anthony Keen on 4 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Anthony Keen on 4 November 2009 (2 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne tyne & wear NE1 2HG uk (1 page) |
22 October 2008 | Incorporation (12 pages) |