Hebburn
Tyne And Wear
NE31 1EW
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr Ronald Paul Wilson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(7 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 December 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 Station Road Hebburn Tyne & Wear NE31 1LA |
Website | alterationspropertyservices.co.u |
---|
Registered Address | Unit 306 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
1 at £1 | Anthony Luke Little 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,699 |
Current Liabilities | £89,894 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
30 September 2014 | Micro company accounts made up to 31 December 2013 (2 pages) |
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Company name changed alteration property services (N.E.) LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed alteration property services (N.E.) LIMITED\certificate issued on 19/06/12
|
1 March 2012 | Registered office address changed from 11-13 Station Road Hebburn Tyne & Wear NE31 1LA Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 11-13 Station Road Hebburn Tyne & Wear NE31 1LA Uk on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 11-13 Station Road Hebburn Tyne & Wear NE31 1LA Uk on 1 March 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Termination of appointment of Ronald Wilson as a director (1 page) |
10 January 2011 | Termination of appointment of Ronald Wilson as a director (1 page) |
20 October 2010 | Director's details changed for Mr Anthony Luke Little on 13 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Anthony Luke Little on 13 September 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Anthony Luke Little on 28 May 2010 (2 pages) |
24 June 2010 | Appointment of Mr Ronald Paul Wilson as a director (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 June 2010 | Appointment of Mr Ronald Paul Wilson as a director (2 pages) |
24 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mr Anthony Luke Little on 28 May 2010 (2 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
17 February 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
8 June 2009 | Appointment terminated director graham stephens (1 page) |
8 June 2009 | Appointment terminated director graham stephens (1 page) |
1 June 2009 | Director appointed mr anthony little (1 page) |
1 June 2009 | Director appointed mr anthony little (1 page) |
28 May 2009 | Incorporation (14 pages) |
28 May 2009 | Incorporation (14 pages) |