Pattinson Industrial Estate
Washington
Tyne And Wear
NE38 8QP
Director Name | Andrea Margaret Bushby |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 August 2015) |
Role | Accounts Administration |
Country of Residence | England |
Correspondence Address | 74 Glenluce Birtley Chester Le Street County Durham DH3 2HY |
Website | keep-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4153372 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 9 Stratford Road Pattinson Industrial Estate Washington Tyne And Wear NE38 8QP |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
1 at £1 | Andrea Margaret Bushby 50.00% Ordinary |
---|---|
1 at £1 | David Bushby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £268,696 |
Cash | £1,783 |
Current Liabilities | £233,575 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2012 | Delivered on: 25 July 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
19 June 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) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 August 2015 | Termination of appointment of Andrea Margaret Bushby as a director on 7 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Andrea Margaret Bushby as a director on 7 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Andrea Margaret Bushby as a director on 7 August 2015 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Andrea Margaret Waggott on 23 March 2013 (3 pages) |
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Andrea Margaret Waggott on 23 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
3 February 2012 | Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY England on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY England on 3 February 2012 (1 page) |
5 January 2012 | Registered office address changed from 9a Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from 9a Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Registered office address changed from 9a Stratford Road Pattinson Industrial Estate Washington Tyne and Wear NE38 8QP on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 14 Heatherlaw Gateshead Tyne and Wear NE9 6RY on 7 December 2011 (1 page) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
30 March 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (2 pages) |
30 March 2011 | Previous accounting period shortened from 30 November 2010 to 31 October 2010 (2 pages) |
2 February 2011 | Appointment of Andrea Margaret Waggott as a director (2 pages) |
2 February 2011 | Appointment of Andrea Margaret Waggott as a director (2 pages) |
13 January 2011 | Director's details changed for Mr David Bushby on 1 October 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Mr David Bushby on 1 October 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Director's details changed for Mr David Bushby on 1 October 2010 (2 pages) |
13 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Registered office address changed from 11 Croftdown Road London NW5 1EL England on 13 August 2010 (1 page) |
13 August 2010 | Registered office address changed from 11 Croftdown Road London NW5 1EL England on 13 August 2010 (1 page) |
2 November 2009 | Incorporation
|
2 November 2009 | Incorporation
|