South Shields
Tyne And Wear
NE33 3GD
Secretary Name | Paul Gary Bowen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Brass Thill Way South Shields Tyne And Wear NE33 3GD |
Director Name | Gary Alan Walker |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Brass Thill Way South Shields Tyne And Wear NE33 3GD |
Registered Address | 154 Brass Thill Way South Shields Tyne And Wear NE33 3GD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Horsley Hill |
Built Up Area | Tyneside |
1000 at £1 | Paul Bowen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,218 |
Cash | £14,629 |
Current Liabilities | £13,222 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Application to strike the company off the register (3 pages) |
19 December 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Termination of appointment of Gary Alan Walker as a director on 24 May 2013 (1 page) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Termination of appointment of Gary Walker as a director (1 page) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 June 2012 | Registered office address changed from 19 Grange Street South Sunderland SR2 9QS England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 19 Grange Street South Sunderland SR2 9QS England on 19 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Paul Gary Bowen on 18 June 2012 (1 page) |
18 June 2012 | Secretary's details changed for Paul Gary Bowen on 18 June 2012 (1 page) |
18 June 2012 | Director's details changed for Paul Gary Bowen on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Paul Gary Bowen on 18 June 2012 (2 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Gary Alan Walker on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gary Alan Walker on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gary Alan Walker on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Registered office address changed from 37 Coleridge Avenue South Shields Tyne and Wear NE33 3EZ England on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 37 Coleridge Avenue South Shields Tyne and Wear NE33 3EZ England on 19 November 2010 (1 page) |
11 May 2010 | Registered office address changed from 12 Grange Street South Grangetown Sunderland Tyne & Wear SR2 9QS United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 12 Grange Street South Grangetown Sunderland Tyne & Wear SR2 9QS United Kingdom on 11 May 2010 (1 page) |
12 April 2010 | Director's details changed for Paul Gary Bowen on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Gary Alan Walker on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Gary Alan Walker on 29 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Paul Gary Bowen on 29 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2009 | Incorporation (12 pages) |
16 March 2009 | Incorporation (12 pages) |