North Shields
Tyne And Wear
NE30 1AY
Director Name | Mr Keith Grimes |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lime Tree House West Sleekburn Choppington NE62 5XE |
Director Name | Mrs Janette O'Donnell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Parkside Court Ashington NE63 9WE |
Director Name | Mrs Kate Elizabeth Winder |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 24 Honister Way Blyth NE24 3XB |
Director Name | Mr Anthony David Winder |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Roofer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Honister Way Blyth NE24 3XB |
Secretary Name | Mr Keith Grimes |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Lime Tree House West Sleekburn Choppington NE62 5XE |
Website | rooftopsnortheast.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 966411413 |
Telephone region | Mobile |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | Anthony David Winder 48.00% Ordinary A |
---|---|
48 at £1 | Scott William O'donnell 48.00% Ordinary B |
2 at £1 | Keith Grimes 2.00% Ordinary C |
1 at £1 | Janette O'donnell 1.00% Ordinary D |
1 at £1 | Kate Elizabeth Winder 1.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£11,833 |
Cash | £504 |
Current Liabilities | £29,854 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
27 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
---|---|
14 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
12 July 2023 | Change of details for Mr Scott William O'donnell as a person with significant control on 1 July 2023 (2 pages) |
26 July 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
13 July 2022 | Director's details changed for Mr Scott William O'donnell on 1 July 2022 (2 pages) |
29 July 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
19 July 2018 | Cessation of Anthony David Winder as a person with significant control on 1 August 2017 (1 page) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
28 July 2017 | Termination of appointment of Anthony David Winder as a director on 22 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Anthony David Winder as a director on 22 July 2017 (1 page) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
14 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 March 2016 | Termination of appointment of Kate Elizabeth Winder as a director on 1 August 2015 (1 page) |
15 March 2016 | Termination of appointment of Janette O'donnell as a director on 1 August 2015 (1 page) |
15 March 2016 | Termination of appointment of Kate Elizabeth Winder as a director on 1 August 2015 (1 page) |
15 March 2016 | Termination of appointment of Janette O'donnell as a director on 1 August 2015 (1 page) |
10 November 2015 | Termination of appointment of Keith Grimes as a director on 1 August 2015 (1 page) |
10 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Termination of appointment of Keith Grimes as a director on 1 August 2015 (1 page) |
10 November 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
4 November 2015 | Termination of appointment of Keith Grimes as a secretary on 1 August 2015 (2 pages) |
4 November 2015 | Registered office address changed from Lime Tree House West Sleekburn Choppington Northumberland NE62 5XE to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 4 November 2015 (2 pages) |
4 November 2015 | Termination of appointment of Keith Grimes as a secretary on 1 August 2015 (2 pages) |
4 November 2015 | Registered office address changed from Lime Tree House West Sleekburn Choppington Northumberland NE62 5XE to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 4 November 2015 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (10 pages) |
5 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
14 August 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (10 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
12 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (10 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Change of share class name or designation (2 pages) |
2 December 2010 | Resolutions
|
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|
13 July 2010 | Incorporation
|