Sunniside
Newcastle Upon Tyne
Tyne And Wear
NE16 5QD
Director Name | Mr David Geoffrey Price |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Shildon Grange Cottage Corbridge Northumberland NE45 5PT |
Registered Address | Kittiwake Close Silverlink Business Park Wallsend Tyne & Wear NE28 9ND |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | David Price (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2014 | Application to strike the company off the register (3 pages) |
21 July 2014 | Application to strike the company off the register (3 pages) |
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
19 March 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
31 July 2012 | Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne & Wear NE28 9ND on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Kittiwake Close Silverlink Business Park Wallsend Tyne & Wear NE28 9ND on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Director's details changed for Mr Paul Andrew Martin on 21 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Paul Andrew Martin on 21 July 2012 (2 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
25 August 2011 | Director's details changed for Mr Paul Andrew Martin on 21 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr Paul Andrew Martin on 21 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Director's details changed for Mr David Geoffrey Price on 21 July 2011 (2 pages) |
25 August 2011 | Director's details changed for Mr David Geoffrey Price on 21 July 2011 (2 pages) |
25 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
28 September 2010 | Register inspection address has been changed (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (2 pages) |
28 September 2010 | Register inspection address has been changed (2 pages) |
28 September 2010 | Register(s) moved to registered inspection location (2 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
21 July 2009 | Incorporation (16 pages) |
21 July 2009 | Incorporation (16 pages) |