Hebburn
NE31 1AR
Registered Address | 52 Olwen Drive Hebburn Tyne And Wear NE31 1AR |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
1 at £1 | Nornam Nicholas Kirby Watson 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
26 September 2012 | Compulsory strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2012 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
17 March 2011 | Compulsory strike-off action has been suspended (1 page) |
21 February 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 21 February 2011 (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2010 | Director's details changed for Nornam Nicholas Kirby Watson on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Nornam Nicholas Kirby Watson on 14 October 2010 (2 pages) |
10 February 2010 | Director's details changed for Nornam Nicholas Kirby Watson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Nornam Nicholas Kirby Watson on 10 February 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
29 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
29 January 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
27 January 2009 | Incorporation (18 pages) |
27 January 2009 | Incorporation (18 pages) |