North Shields
Tyne & Wear
NE30 1AY
Director Name | Mr Stephen Ross |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Pipefitter |
Country of Residence | England |
Correspondence Address | 24 Thornbury Avenue Netherfield Park, Seghill Cramlington Northumberland NE23 7RT |
Secretary Name | Mr Stephen Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Thornbury Avenue Netherfield Park, Seghill Cramlington Northumberland NE23 7RT |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £115,788 |
Cash | £114,849 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 August 2016 | Final Gazette dissolved following liquidation (1 page) |
24 May 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
24 May 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 May 2015 | Registered office address changed from 24 Thornbury Avenue Netherfield Park, Seghill Cramlington Northumberland NE23 7RT to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 24 Thornbury Avenue Netherfield Park, Seghill Cramlington Northumberland NE23 7RT to The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY on 20 May 2015 (1 page) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 May 2015 | Declaration of solvency (3 pages) |
19 May 2015 | Declaration of solvency (3 pages) |
19 May 2015 | Appointment of a voluntary liquidator (1 page) |
19 May 2015 | Resolutions
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Appointment of Mrs Sandra Dorothy Ross as a director on 20 April 2014 (2 pages) |
29 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Termination of appointment of Stephen Ross as a secretary on 20 April 2014 (1 page) |
29 August 2014 | Termination of appointment of Stephen Ross as a director on 20 April 2014 (1 page) |
29 August 2014 | Termination of appointment of Stephen Ross as a secretary on 20 April 2014 (1 page) |
29 August 2014 | Appointment of Mrs Sandra Dorothy Ross as a director on 20 April 2014 (2 pages) |
29 August 2014 | Termination of appointment of Stephen Ross as a director on 20 April 2014 (1 page) |
4 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
4 April 2014 | Previous accounting period extended from 31 July 2013 to 31 January 2014 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 October 2010 | Director's details changed for Mr Stephen Ross on 29 July 2010 (2 pages) |
9 October 2010 | Secretary's details changed for Stephen Ross on 29 July 2010 (1 page) |
9 October 2010 | Director's details changed for Mr Stephen Ross on 29 July 2010 (2 pages) |
9 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
9 October 2010 | Secretary's details changed for Stephen Ross on 29 July 2010 (1 page) |
29 July 2009 | Incorporation (14 pages) |
29 July 2009 | Incorporation (14 pages) |