Bensham
Gateshead
NE8 4NR
Director Name | Mr Paul William Fellows |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2009(same day as company formation) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | Hill Field Underhill Road Cleadon South Shields Tyne & Wear SR6 7RS |
Director Name | Mr Carl John Harris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(1 year after company formation) |
Appointment Duration | 4 months (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Cottage North Back Lane Barmby Moor York YO42 4JU |
Registered Address | 1 Trinity Green Eldon Street South Shields Tyne And Wear NE33 1SA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
83 at £1 | Paul Fellows 41.50% Ordinary |
---|---|
83 at £1 | Peter Cheyne 41.50% Ordinary |
9 at £1 | Matthew Wells 4.50% Ordinary |
25 at £1 | Malcolm Cowley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,745 |
Cash | £3,092 |
Current Liabilities | £33,825 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Registered office address changed from Room 111 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 March 2013 (1 page) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from Room 111 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Room 111 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 5 March 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts made up to 28 February 2010 (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
15 February 2011 | Director's details changed for Peter Cheyne on 25 February 2010 (2 pages) |
15 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
15 February 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
15 February 2011 | Accounts made up to 28 February 2010 (2 pages) |
15 February 2011 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Director's details changed for Peter Cheyne on 25 February 2010 (2 pages) |
13 January 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 January 2011 (2 pages) |
13 January 2011 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 13 January 2011 (2 pages) |
19 July 2010 | Termination of appointment of Carl Harris as a director (2 pages) |
19 July 2010 | Termination of appointment of Carl Harris as a director (2 pages) |
25 February 2010 | Appointment of Mr Carl John Harris as a director (2 pages) |
25 February 2010 | Appointment of Mr Carl John Harris as a director (2 pages) |
25 February 2009 | Incorporation (13 pages) |
25 February 2009 | Incorporation (13 pages) |