South Shields
NE33 5QU
Director Name | Ms Tracey Ann Lyons |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Henry Street East Sunderland SR2 8AU |
Director Name | Mr David Philip Thompson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Henry Street East Sunderland SR2 8AU |
Secretary Name | Ms Tracey Ann Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Unit 1 Henry Street East Sunderland SR2 8AU |
Telephone | 0191 5679393 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2a Western Approach South Shields NE33 5QU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
50 at £0.01 | David Thompson 50.00% Ordinary |
---|---|
50 at £0.01 | Tracey Lyons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,193 |
Cash | £1,858 |
Current Liabilities | £82,661 |
Latest Accounts | 30 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 2 September 2021 (2 years, 8 months ago) |
---|---|
Next Return Due | 16 September 2022 (overdue) |
8 September 2020 | Registered office address changed from Unit 1 Henry Street East Sunderland SR2 8AU England to 2a Western Approach South Shields NE33 5QU on 8 September 2020 (1 page) |
---|---|
2 September 2020 | Termination of appointment of Tracey Ann Lyons as a director on 31 August 2020 (1 page) |
2 September 2020 | Notification of George Harle as a person with significant control on 31 August 2020 (2 pages) |
2 September 2020 | Termination of appointment of David Philip Thompson as a director on 31 August 2020 (1 page) |
2 September 2020 | Appointment of Mr George Harle as a director on 31 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
2 September 2020 | Cessation of David Philip Thompson as a person with significant control on 31 August 2020 (1 page) |
2 September 2020 | Termination of appointment of Tracey Ann Lyons as a secretary on 31 August 2020 (1 page) |
7 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
2 January 2020 | Registered office address changed from Unit 6a East Way Rivergreen, Pallion Industrial Estate Sunderland Tyne & Wear SR4 6AD to Unit 1 Henry Street East Sunderland SR2 8AU on 2 January 2020 (1 page) |
31 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 30 December 2017 (10 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
6 October 2017 | Total exemption full accounts made up to 30 December 2016 (10 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 December 2015 (5 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 October 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 October 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
20 December 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
30 September 2013 | Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page) |
2 January 2013 | Director's details changed for Mr David Philip Thompson on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Mr David Philip Thompson on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Miss Tracey Ann Lyons on 1 December 2012 (2 pages) |
2 January 2013 | Secretary's details changed for Miss Tracey Ann Lyons on 1 December 2012 (1 page) |
2 January 2013 | Secretary's details changed for Miss Tracey Ann Lyons on 1 December 2012 (1 page) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Mr David Philip Thompson on 1 December 2012 (2 pages) |
2 January 2013 | Director's details changed for Miss Tracey Ann Lyons on 1 December 2012 (2 pages) |
2 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Secretary's details changed for Miss Tracey Ann Lyons on 1 December 2012 (1 page) |
2 January 2013 | Director's details changed for Miss Tracey Ann Lyons on 1 December 2012 (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
20 April 2009 | Director and secretary appointed tracey ann lyons (3 pages) |
20 April 2009 | Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 April 2009 | Director and secretary appointed tracey ann lyons (3 pages) |
20 April 2009 | Director appointed david phillip thompson logged form (3 pages) |
20 April 2009 | Director appointed david phillip thompson logged form (3 pages) |
20 April 2009 | Ad 22/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 December 2008 | Incorporation (13 pages) |
22 December 2008 | Incorporation (13 pages) |