Jarrow
NE32 5UT
Director Name | Mr Peter Anthony Lyons |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Sunniside Leigh Cleadon Sunderland SR6 7XH |
Secretary Name | Mr Peter Anthony Lyons |
---|---|
Status | Closed |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 1 Sunniside Leigh Cleadon Sunderland SR6 7XH |
Registered Address | 1 Sunniside Leigh Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Anthony Lyons 50.00% Ordinary |
---|---|
1 at £1 | Peter Anthony Lyons 50.00% Ordinary |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 July 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from 7 Kildale Mount Pleasant Houghton Le Spring Tyne and Wear DH4 7SG to 1 Sunniside Leigh Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 7 Kildale Mount Pleasant Houghton Le Spring Tyne and Wear DH4 7SG to 1 Sunniside Leigh Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Peter Anthony Lyons on 27 April 2015 (2 pages) |
8 May 2015 | Secretary's details changed for Mr Peter Anthony Lyons on 27 April 2015 (1 page) |
8 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Mr Peter Anthony Lyons on 27 April 2015 (2 pages) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Mr Peter Anthony Lyons on 27 April 2015 (1 page) |
8 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
3 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
3 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages) |
23 April 2012 | Secretary's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Director's details changed for Mr Peter Anthony Lyons on 1 July 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
4 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Registered office address changed from 8 South Drive Hebburn NE31 1UN United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 8 South Drive Hebburn NE31 1UN United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 8 South Drive Hebburn NE31 1UN United Kingdom on 2 March 2011 (2 pages) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|