North Shields
NE30 4BE
Secretary Name | Jill Halfpenny |
---|---|
Status | Closed |
Appointed | 26 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Crabtree Road Stocksfield Northumberland NE43 7NX |
Registered Address | 3a Priors Terrace Tynemouth North Shields NE30 4BE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
99 at £1 | Jill Halfpenny 99.00% Ordinary |
---|---|
1 at £1 | Maureen Halfpenny 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,048 |
Cash | £118,815 |
Current Liabilities | £40,767 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2020 | Application to strike the company off the register (3 pages) |
17 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 August 2020 | Registered office address changed from 37 Cecile Park London N8 9AX England to 3a Priors Terrace Tynemouth North Shields NE30 4BE on 12 August 2020 (1 page) |
11 August 2020 | Change of details for Miss Jill Halfpenny as a person with significant control on 10 August 2020 (2 pages) |
11 August 2020 | Director's details changed for Miss Jill Halfpenny on 10 August 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
8 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
7 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
12 April 2016 | Director's details changed for Jill Halfpenny on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 83a Ferme Park Road Crouch End London N8 9SA to 37 Cecile Park London N8 9AX on 12 April 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 April 2016 | Director's details changed for Jill Halfpenny on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from 83a Ferme Park Road Crouch End London N8 9SA to 37 Cecile Park London N8 9AX on 12 April 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 August 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
13 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Registered office address changed from 19 Crabtree Road Stocksfield Northumberland NE43 7NX on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 19 Crabtree Road Stocksfield Northumberland NE43 7NX on 14 May 2012 (1 page) |
12 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2010 | Incorporation
|
26 March 2010 | Incorporation
|