South Shields
Tyne And Wear
NE33 4BW
Director Name | Mr Ian Morgan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35a Parklands Court Wardley Gateshead NE10 8YJ |
Registered Address | 12 Dulverton Avenue South Shields Tyne And Wear NE33 4BW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
2 at £1 | Frank Pitchers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£270,840 |
Cash | £16,512 |
Current Liabilities | £8,008 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
23 July 2015 | Registered office address changed from 10 North Street South Shields Tyne and Wear NE33 1HD to 12 Dulverton Avenue South Shields Tyne and Wear NE33 4BW on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from 10 North Street South Shields Tyne and Wear NE33 1HD to 12 Dulverton Avenue South Shields Tyne and Wear NE33 4BW on 23 July 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Frank Pitchers on 20 November 2012 (2 pages) |
31 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Frank Pitchers on 20 November 2012 (2 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (2 pages) |
18 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 January 2012 | Termination of appointment of Ian Morgan as a director (1 page) |
19 January 2012 | Termination of appointment of Ian Morgan as a director (1 page) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
20 October 2010 | Statement of capital following an allotment of shares on 20 October 2010
|
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Frank Pitchers as a director (3 pages) |
18 January 2010 | Appointment of Frank Pitchers as a director (3 pages) |
16 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
16 December 2009 | Current accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages) |
28 August 2009 | Incorporation (17 pages) |
28 August 2009 | Incorporation (17 pages) |