North Shields
Tyne And Wear
NE29 7HA
Director Name | Mr Sydney Snowball |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 4 months (closed 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Secretary Name | Mr David Ronald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
Registered Address | Bugatti House Norham Road North Shields Tyne And Wear NE29 7HA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
60 at £1 | Mr Sydney Snowball 60.00% Ordinary |
---|---|
40 at £1 | Mr Kevin Whitfield 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,983 |
Cash | £23 |
Current Liabilities | £46,645 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Application to strike the company off the register (3 pages) |
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
14 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
14 August 2014 | Termination of appointment of David Ronald Allen as a secretary on 13 August 2014 (1 page) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
18 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 December 2011 | Annual return made up to 19 November 2011 (14 pages) |
22 December 2011 | Annual return made up to 19 November 2011 (14 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 December 2010 | Annual return made up to 19 November 2010 (14 pages) |
6 December 2010 | Annual return made up to 19 November 2010 (14 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
8 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (14 pages) |
7 January 2010 | Director's details changed for Sydney Snowball on 19 November 2009 (3 pages) |
7 January 2010 | Director's details changed for Sydney Snowball on 19 November 2009 (3 pages) |
7 January 2010 | Secretary's details changed for David Ronald Allen on 19 November 2009 (3 pages) |
7 January 2010 | Director's details changed for Kevin Whitfield on 19 November 2009 (3 pages) |
7 January 2010 | Director's details changed for Kevin Whitfield on 19 November 2009 (3 pages) |
7 January 2010 | Secretary's details changed for David Ronald Allen on 19 November 2009 (3 pages) |
23 June 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 June 2009 | Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2009 | Secretary appointed david ronald allen (2 pages) |
13 May 2009 | Director appointed kevin whitfield (2 pages) |
13 May 2009 | Director appointed sydney snowball (2 pages) |
13 May 2009 | Director appointed sydney snowball (2 pages) |
13 May 2009 | Director appointed kevin whitfield (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 13 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SN (1 page) |
13 May 2009 | Secretary appointed david ronald allen (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 13 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1SN (1 page) |
20 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
20 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
19 November 2008 | Incorporation (9 pages) |
19 November 2008 | Incorporation (9 pages) |