North Shields
NE30 2UB
Director Name | Mr Christopher Michael Pellatt |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Website | nawservices.co.uk |
---|
Registered Address | 140 Monks Wood North Shields Tyne And Wear NE30 2UB |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
2 at £1 | Nicholas Wood 66.67% Ordinary |
---|---|
1 at £1 | Lesley Wood 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £104,979 |
Cash | £124,739 |
Current Liabilities | £19,760 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Application to strike the company off the register (1 page) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
30 May 2017 | Director's details changed for Mr Nicholas Andrew Wood on 30 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Director's details changed for Mr Nicholas Andrew Wood on 30 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 April 2015 | Registered office address changed from 27 Burnbank Avenue South Wellfield Whitley Bay Tyne and Wear NE25 9HQ to 140 Monks Wood North Shields Tyne and Wear NE30 2UB on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 27 Burnbank Avenue South Wellfield Whitley Bay Tyne and Wear NE25 9HQ to 140 Monks Wood North Shields Tyne and Wear NE30 2UB on 16 April 2015 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (3 pages) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (3 pages) |
19 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 May 2010 | Director's details changed for Nicholas Andrew Wood on 5 January 2010 (2 pages) |
6 May 2010 | Director's details changed for Nicholas Andrew Wood on 5 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Nicholas Andrew Wood on 5 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
8 April 2009 | Director appointed nicholas andrew wood (2 pages) |
8 April 2009 | Director appointed nicholas andrew wood (2 pages) |
7 April 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
7 April 2009 | Appointment terminated secretary abergan reed nominees LIMITED (1 page) |
7 April 2009 | Appointment terminated director christopher pellatt (1 page) |
7 April 2009 | Appointment terminated director christopher pellatt (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD england (1 page) |
1 April 2009 | Incorporation (14 pages) |
1 April 2009 | Incorporation (14 pages) |