South Shields
Tyne & Wear
NE34 8UE
Registered Address | 72 Basil Way South Shields Tyne And Wear NE34 8UE |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Whiteleas |
Built Up Area | Tyneside |
1 at £1 | Mr Steve Frederick Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,422 |
Cash | £8,958 |
Current Liabilities | £19,641 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
26 February 2015 | Voluntary strike-off action has been suspended (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
25 January 2014 | Compulsory strike-off action has been suspended (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 29 March 2012 (1 page) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-23
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
23 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
23 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
22 January 2009 | Incorporation (18 pages) |
22 January 2009 | Incorporation (18 pages) |