North Shields
Tyne & Wear
NE29 9NS
Secretary Name | Paul Lemon |
---|---|
Status | Current |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Kelso Drive North Shields Tyne & Wear NE29 9NS |
Director Name | Mr Craig Bryson Steven |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C21 Tromso Close Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XH |
Director Name | Mr Craig Bryson Steven |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Grove Park Avenue Gosforth Newcastle Upon Tyne NE3 1BQ |
Website | grange-interiors.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2728686 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5, 2nd Floor Bulman House Regent Centre Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
14 at £1 | Jayne Plant 9.86% Ordinary |
---|---|
14 at £1 | Michael Hedgecock 9.86% Ordinary |
14 at £1 | Neil Hedgecock 9.86% Ordinary |
34 at £1 | Paul Lemon 23.94% Ordinary |
33 at £1 | Craig Steven 23.24% Ordinary |
33 at £1 | Eric Steven 23.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,177 |
Cash | £75,213 |
Current Liabilities | £111,314 |
Latest Accounts | 10 May 2018 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 29 February 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 December 2019 (3 years ago) |
---|---|
Next Return Due | 10 February 2021 (overdue) |
5 November 2021 | Liquidators' statement of receipts and payments to 14 September 2021 (21 pages) |
---|---|
23 October 2020 | Registered office address changed from Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS to Suite 5, 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 23 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from Unit 2 Tyne Tunnel Trade Park, Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7DE to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 13 October 2020 (2 pages) |
24 September 2020 | Appointment of a voluntary liquidator (3 pages) |
24 September 2020 | Resolutions
|
24 September 2020 | Statement of affairs (9 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
15 April 2019 | Current accounting period extended from 10 May 2019 to 31 May 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 10 May 2018 (7 pages) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
27 July 2018 | Unaudited abridged accounts made up to 10 May 2017 (6 pages) |
27 March 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 10 May 2015 (6 pages) |
20 July 2017 | Amended total exemption small company accounts made up to 10 May 2015 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 10 May 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 10 May 2016 (6 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 10 May 2014 (5 pages) |
16 June 2016 | Amended total exemption small company accounts made up to 10 May 2014 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 10 May 2015 (3 pages) |
10 February 2016 | Total exemption small company accounts made up to 10 May 2015 (3 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 February 2015 | Total exemption small company accounts made up to 10 May 2014 (3 pages) |
10 February 2015 | Total exemption small company accounts made up to 10 May 2014 (3 pages) |
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
18 February 2014 | Appointment of Mr Craig Bryson Steven as a director (2 pages) |
18 February 2014 | Appointment of Mr Craig Bryson Steven as a director (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 10 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 10 May 2013 (6 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Termination of appointment of Craig Steven as a director (1 page) |
27 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
27 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
27 January 2014 | Termination of appointment of Craig Steven as a director (1 page) |
27 January 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Amended accounts made up to 10 May 2012 (6 pages) |
7 May 2013 | Amended accounts made up to 10 May 2012 (6 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 10 May 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 10 May 2012 (5 pages) |
19 December 2011 | Current accounting period extended from 30 November 2011 to 10 May 2012 (1 page) |
19 December 2011 | Current accounting period extended from 30 November 2011 to 10 May 2012 (1 page) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Registered office address changed from Unit 2 Narvick Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7DE England on 23 November 2011 (1 page) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Registered office address changed from Unit 2 Narvick Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7DE England on 23 November 2011 (1 page) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|