South Shields
Tyne And Wear
NE34 8DY
Secretary Name | Mr Simon Bays |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy Sunniside Lane South Shields Tyne And Wear NE34 8DY |
Director Name | Mr William James Keith O'Brien |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Saxel Close Aston Bampton Oxfordshire OX18 2EB |
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 |
90 at £1 | Simon Bays 90.00% Ordinary |
---|---|
10 at £1 | William James Keith O'brien 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,801 |
Cash | £2,081 |
Current Liabilities | £43,504 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2013 | Compulsory strike-off action has been suspended (1 page) |
21 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) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Termination of appointment of William O'brien as a director (2 pages) |
8 February 2010 | Termination of appointment of William O'brien as a director (2 pages) |
21 January 2010 | Registered office address changed from 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 213 Tedco Business Works Station Road South Shields Tyne & Wear NE33 1RF on 21 January 2010 (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the smithy sunniside lane south shields tyne and wear NE34 8DY england (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from the smithy sunniside lane south shields tyne and wear NE34 8DY england (1 page) |
24 March 2009 | Incorporation (21 pages) |
24 March 2009 | Incorporation (21 pages) |