North Shields
Tyne And Wear
NE29 0NH
Telephone | 07 810482117 |
---|---|
Telephone region | Mobile |
Registered Address | 30 Grosvenor Place North Shields Tyne And Wear NE29 0NH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
750 at £0.001 | Robert Morris 75.00% Ordinary |
---|---|
250 at £0.001 | Cara Morris 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,224 |
Current Liabilities | £12,562 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2019 | Application to strike the company off the register (3 pages) |
10 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
13 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
23 April 2015 | Director's details changed for Robert Matthew Morris on 23 May 2014 (2 pages) |
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Robert Matthew Morris on 23 May 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 May 2014 | Registered office address changed from the Stables East Farm Barlow Road Barlow Blaydon-on-Tyne Tyne and Wear NE21 6JT on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from the Stables East Farm Barlow Road Barlow Blaydon-on-Tyne Tyne and Wear NE21 6JT on 28 May 2014 (1 page) |
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 April 2013 | Director's details changed for Robert Matthew Morris on 26 January 2013 (2 pages) |
25 April 2013 | Director's details changed for Robert Matthew Morris on 26 January 2013 (2 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Registered office address changed from 53 Matthew Bank Jesmond Newcastle upon Tyne England NE2 3RD England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 53 Matthew Bank Jesmond Newcastle upon Tyne England NE2 3RD England on 29 January 2013 (1 page) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
28 September 2010 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ England on 28 September 2010 (1 page) |
28 September 2010 | Registered office address changed from 52a Station Road Ashington Northumberland NE63 9UJ England on 28 September 2010 (1 page) |
20 August 2010 | Director's details changed for Robert Matthew Morris on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Matthew Morris on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Robert Matthew Morris on 1 August 2010 (2 pages) |
21 May 2010 | Director's details changed for Robert Matthew Morris on 17 May 2010 (3 pages) |
21 May 2010 | Director's details changed for Robert Matthew Morris on 17 May 2010 (3 pages) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|