North Shields
Tyne And Wear
NE30 2TD
Director Name | Mr Michael William Oxley |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 39 The Wynd North Shields Tyne And Wear NE30 2TD |
Secretary Name | Mr Andrew Charles Spooner |
---|---|
Status | Resigned |
Appointed | 04 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 39 The Wynd North Shields Tyne And Wear NE30 2TD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
1 at £1 | Edith Anne Oxley 50.00% Ordinary |
---|---|
1 at £1 | Michael William Oxley 50.00% Ordinary |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2015 | Application to strike the company off the register (3 pages) |
5 May 2015 | Registered office address changed from 75 Fir Trees Avenue Lostock Hall Preston Lancs PR5 5SJ to 39 the Wynd North Shields Tyne and Wear NE30 2TD on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from 75 Fir Trees Avenue Lostock Hall Preston Lancs PR5 5SJ to 39 the Wynd North Shields Tyne and Wear NE30 2TD on 5 May 2015 (1 page) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
24 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr Michael William Oxley on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Michael William Oxley on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mrs Edith Anne Oxley on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mrs Edith Anne Oxley on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Andrew Charles Spooner as a secretary (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Incorporation (24 pages) |