West Allotment
Newcastle Upon Tyne
NE27 0BT
Director Name | Mr Sean Henderson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kngdom |
Correspondence Address | Unit 2b Western Approach South Shields Tyne & Wear NE33 5QU |
Director Name | Mr John Barry Kane |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2b Western Approach South Shields Tyne & Wear NE33 5QU |
Website | www.visionsecurityspecialists.net/ |
---|---|
Telephone | 0191 4274090 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 2.10 Howard House Commercial Centre Howard Street North Shields NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
10 at £1 | Sean Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,089 |
Cash | £9,803 |
Current Liabilities | £43,090 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 November 2013 | Delivered on: 15 November 2013 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Director's details changed for Sean Henderson on 10 June 2016 (2 pages) |
13 June 2016 | Director's details changed for Sean Henderson on 10 June 2016 (2 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from Suite 2.1 North Tyneside Business Centre Howard House 54a Saville Street North Shields Tyne & Wear NE30 1NT to Suite 2.10 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 29 October 2015 (1 page) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Registered office address changed from Suite 2.1 North Tyneside Business Centre Howard House 54a Saville Street North Shields Tyne & Wear NE30 1NT to Suite 2.10 Howard House Commercial Centre Howard Street North Shields NE30 1AR on 29 October 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 June 2014 | Termination of appointment of John Barry Kane as a director on 6 June 2014 (1 page) |
12 June 2014 | Termination of appointment of John Barry Kane as a director on 6 June 2014 (1 page) |
12 June 2014 | Termination of appointment of John Barry Kane as a director on 6 June 2014 (1 page) |
22 November 2013 | Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne & Wear NE31 1SF on 22 November 2013 (1 page) |
22 November 2013 | Director's details changed for Mr John Barry Kane on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Unit C Jarrow Network Centre Berkley Way Hebburn Tyne & Wear NE31 1SF on 22 November 2013 (1 page) |
22 November 2013 | Director's details changed for Mr John Barry Kane on 22 November 2013 (2 pages) |
15 November 2013 | Registration of charge 070584880001, created on 11 November 2013 (23 pages) |
15 November 2013 | Registration of charge 070584880001, created on 11 November 2013 (23 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Company name changed h & k solar systems LIMITED\certificate issued on 25/07/12
|
25 July 2012 | Company name changed h & k solar systems LIMITED\certificate issued on 25/07/12
|
30 March 2012 | Registered office address changed from Unit 2B Western Approach South Shields Tyne & Wear NE33 5QU England on 30 March 2012 (1 page) |
30 March 2012 | Registered office address changed from Unit 2B Western Approach South Shields Tyne & Wear NE33 5QU England on 30 March 2012 (1 page) |
22 November 2011 | Appointment of Sean Henderson as a director on 22 November 2011 (2 pages) |
22 November 2011 | Appointment of Sean Henderson as a director on 22 November 2011 (2 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Company name changed h & k security systems LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed h & k security systems LIMITED\certificate issued on 25/10/11
|
4 August 2011 | Termination of appointment of Sean Henderson as a director (1 page) |
4 August 2011 | Termination of appointment of Sean Henderson as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 July 2011 | Company name changed h & k property maintenance LIMITED\certificate issued on 19/07/11
|
19 July 2011 | Company name changed h & k property maintenance LIMITED\certificate issued on 19/07/11
|
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Director's details changed for Mr John Kane on 11 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Sean Henderson on 11 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr John Kane on 11 November 2009 (3 pages) |
21 December 2009 | Director's details changed for Mr Sean Henderson on 11 November 2009 (3 pages) |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|