North Shields
Tyne And Wear
NE30 4PD
Secretary Name | Mr Neil James Horrobin |
---|---|
Status | Closed |
Appointed | 17 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Marden Terrace North Shields Tyne And Wear NE30 4PD |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | www.graceandgloryhome.com |
---|---|
Telephone | 01271 370095 |
Telephone region | Barnstaple |
Registered Address | 9 Marden Terrace North Shields Tyne And Wear NE30 4PD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
7 at £1 | Kim Melissa Burton 70.00% Ordinary |
---|---|
3 at £1 | Neil James Horrobin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £16,007 |
Current Liabilities | £16,097 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Application to strike the company off the register (3 pages) |
28 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 April 2014 | Amended accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Registered office address changed from 168 Park Road London N8 8JT United Kingdom on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Registered office address changed from 168 Park Road London N8 8JT United Kingdom on 6 June 2012 (1 page) |
2 June 2012 | Secretary's details changed for Mr Neil James Horrobin on 5 April 2012 (1 page) |
2 June 2012 | Director's details changed for Miss Kim Melissa Burton on 5 April 2012 (2 pages) |
2 June 2012 | Secretary's details changed for Mr Neil James Horrobin on 5 April 2012 (1 page) |
2 June 2012 | Director's details changed for Miss Kim Melissa Burton on 5 April 2012 (2 pages) |
24 January 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 October 2011 | Previous accounting period shortened from 26 August 2011 to 31 March 2011 (3 pages) |
14 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Current accounting period extended from 31 March 2011 to 26 August 2011 (1 page) |
25 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2010 | Change of share class name or designation (2 pages) |
19 March 2010 | Termination of appointment of Jl Nominees Two Limited as a secretary (1 page) |
18 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2010 | Incorporation (17 pages) |