South Shields
Tyne And Wear
NE34 8DY
Director Name | Mr David Mansi |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 The Poplars Gosforth Newcastle Uponn Tyne Tyne And Wear NE3 4AE |
Registered Address | The Quadrus Centre Woodstock Way Boldon Business Park Boldon Tyne And Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £33,823 |
Cash | £2,521 |
Current Liabilities | £16,551 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders Statement of capital on 2012-01-13
|
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
15 November 2011 | Voluntary strike-off action has been suspended (1 page) |
15 November 2011 | Voluntary strike-off action has been suspended (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2011 | Application to strike the company off the register (3 pages) |
1 November 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
10 February 2010 | Statement of capital following an allotment of shares on 5 January 2010
|
3 February 2010 | Director's details changed for Mr Simon Bays on 5 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Simon Bays on 5 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Simon Bays on 5 January 2010 (2 pages) |
21 January 2010 | Registered office address changed from Unit 213 Tedco Business Works Station Road South Shields Tyne & Wear NE33 1RF on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Unit 213 Tedco Business Works Station Road South Shields Tyne & Wear NE33 1RF on 21 January 2010 (1 page) |
5 August 2009 | Appointment Terminated Director david mansi (1 page) |
5 August 2009 | Appointment terminated director david mansi (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the smithy sunniside lane south shields NE34 8DY united kingdom (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the smithy sunniside lane south shields NE34 8DY united kingdom (1 page) |
5 January 2009 | Incorporation (20 pages) |
5 January 2009 | Incorporation (20 pages) |