North Shields
NE30 4BE
Website | www.bayinteriorsne.co.uk/ |
---|---|
Telephone | 0191 2519111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 154 Park View Whitley Bay Newcastle Upon Tyne NE26 3QW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Jenny Martha Macqueen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,541 |
Cash | £13,980 |
Current Liabilities | £71,651 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2017 | Compulsory strike-off action has been suspended (1 page) |
4 March 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
23 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
23 June 2012 | Total exemption small company accounts made up to 31 October 2011 (9 pages) |
6 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
25 January 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
30 January 2010 | Registered office address changed from 7C Priors Terrace Tynemouth Newcastle upon Tyne Tyne and Wear NE30 4BE England on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from 7C Priors Terrace Tynemouth Newcastle upon Tyne Tyne and Wear NE30 4BE England on 30 January 2010 (2 pages) |
13 October 2009 | Incorporation (23 pages) |
13 October 2009 | Incorporation (23 pages) |