Whitburn
Tyne & Wear
SR6 7LL
Director Name | Michelle Borthwick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(same day as company formation) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Whiterocks Grove Whitburn Sunderland Tyne & Wear SR6 7LL |
Registered Address | Unit 212 South Shields Business Centre Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | -£3,024 |
Current Liabilities | £3,273 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 May 2009 | Delivered on: 8 May 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
2 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
2 December 2016 | Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shields Business Centre Henry Robson Way South Shields NE33 1RF on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from South Shields Business Centre South Shields Business Centre Henry Robson Way South Shields Tyne and Wear NE33 1RF to Unit 212 South Shields Business Centre Henry Robson Way South Shields NE33 1RF on 2 December 2016 (1 page) |
2 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
11 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
8 January 2014 | Registered office address changed from 19 East Street Whitburn Sunderland Tyne & Wear SR6 7BY on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 19 East Street Whitburn Sunderland Tyne & Wear SR6 7BY on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 19 East Street Whitburn Sunderland Tyne & Wear SR6 7BY on 8 January 2014 (1 page) |
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
5 April 2013 | Registered office address changed from 314 Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 314 Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from 314 Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF on 5 April 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
7 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Michelle Borthwick as a director (1 page) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Termination of appointment of Michelle Borthwick as a director (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 December 2009 | Director's details changed for Mr Graham Borthwick on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Graham Borthwick on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michelle Borthwick on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Graham Borthwick on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michelle Borthwick on 2 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Michelle Borthwick on 2 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
13 November 2008 | Incorporation (12 pages) |
13 November 2008 | Incorporation (12 pages) |