North Shields
Tyne And Wear
NE30 1LL
Director Name | Mr Benjamin John Handley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milford House Sparrows End Lane Brewood Staffordshire ST19 9DB |
Director Name | Mr Andrew James Belcher |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Withymoor Road Amblecote Stourbridge West Midlands DY8 9DB |
Director Name | Mr Constantinos Athis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105a High Street Brownhills Walsall WS8 6HL |
Registered Address | 7 Brewhouse Bank North Shields Tyne And Wear NE30 1LL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
1 at £1 | Sam Brown 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Registered office address changed from Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS to 7 Brewhouse Bank North Shields Tyne and Wear NE30 1LL on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS to 7 Brewhouse Bank North Shields Tyne and Wear NE30 1LL on 7 August 2015 (1 page) |
7 August 2015 | Registered office address changed from Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS to 7 Brewhouse Bank North Shields Tyne and Wear NE30 1LL on 7 August 2015 (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
8 July 2015 | Termination of appointment of Constantinos Athis as a director on 1 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Constantinos Athis as a director on 1 April 2015 (1 page) |
8 July 2015 | Appointment of Mr Sam Brown as a director on 1 April 2015 (2 pages) |
8 July 2015 | Termination of appointment of Constantinos Athis as a director on 1 April 2015 (1 page) |
8 July 2015 | Appointment of Mr Sam Brown as a director on 1 April 2015 (2 pages) |
8 July 2015 | Appointment of Mr Sam Brown as a director on 1 April 2015 (2 pages) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND to Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from Corner Chambers 590a Kingsbury Road Erdington Birmingham B24 9ND to Brierley House Bridge Street, Pendlebury Swinton Manchester M27 4DS on 10 March 2015 (1 page) |
13 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
21 March 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
11 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-07-11
|
23 April 2013 | Appointment of Constantinos Athis as a director (2 pages) |
23 April 2013 | Termination of appointment of Benjamin Handley as a director (1 page) |
23 April 2013 | Termination of appointment of Benjamin Handley as a director (1 page) |
23 April 2013 | Appointment of Constantinos Athis as a director (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
4 February 2013 | Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR England on 4 February 2013 (1 page) |
4 February 2013 | Registered office address changed from Spencer House 114 High Street Wordsley Stourbridge West Midlands DY8 5QR England on 4 February 2013 (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Administrative restoration application (3 pages) |
5 March 2012 | Annual return made up to 27 May 2011 with a full list of shareholders (14 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
5 March 2012 | Administrative restoration application (3 pages) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2011 | Termination of appointment of Andrew Belcher as a director (2 pages) |
7 February 2011 | Termination of appointment of Andrew Belcher as a director (2 pages) |
24 September 2010 | Registered office address changed from , Baskerville House Centenary Square, Birmingham, B1 2ND, United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from , Baskerville House Centenary Square, Birmingham, B1 2ND, United Kingdom on 24 September 2010 (1 page) |
21 July 2010 | Appointment of Andrew James Belcher as a director (3 pages) |
21 July 2010 | Appointment of Andrew James Belcher as a director (3 pages) |
27 May 2010 | Incorporation
|
27 May 2010 | Incorporation
|