North Shields
Tyne And Wear
NE30 2AY
Director Name | Mrs Christina Denise Didsbury |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 July 2018) |
Role | Careers Advisor |
Country of Residence | England |
Correspondence Address | 4 Mariners Lane North Shields Tyne And Wear NE30 2RU |
Director Name | Mr Scott Dixon |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2013(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 24 July 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 15 Otterburn Road North Shields Tyne And Wear NE29 9BJ |
Director Name | Maxine Laidler |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Statement Officer |
Country of Residence | England |
Correspondence Address | 59 Sunholme Drive Hadrian Lodge Wallsend Tyne And Wear NE28 9YT |
Director Name | Suzanne Michelle Thomson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(same day as company formation) |
Role | Childrens Centre Facilitator |
Country of Residence | England |
Correspondence Address | 4 Sunholme Drive Hadrian Lodge Wallsend Tyne And Wear NE28 9YU |
Website | squigglesngiggles.com |
---|---|
Email address | [email protected] |
Telephone | 07 805713965 |
Telephone region | Mobile |
Registered Address | The Linskill Centre Linskill Terrace North Shields Tyne And Wear NE30 2AY |
---|---|
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 |
Year | 2013 |
---|---|
Turnover | £26,912 |
Gross Profit | £21,566 |
Net Worth | £1,990 |
Cash | £7,252 |
Current Liabilities | £7,689 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
24 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2018 | Application to strike the company off the register (3 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
9 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
9 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
23 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Louise Cervantes-Jordan on 1 April 2015 (2 pages) |
23 March 2016 | Director's details changed for Louise Cervantes-Jordan on 1 April 2015 (2 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
4 June 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
19 March 2015 | Registered office address changed from C/O Louise Cervantes Jordan the White Swan Centre Cidatel East Killingworth Tyne & Wear NE12 6SS to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page) |
19 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from C/O Louise Cervantes Jordan the White Swan Centre Cidatel East Killingworth Tyne & Wear NE12 6SS to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY to The Linskill Centre Linskill Terrace North Shields Tyne and Wear NE30 2AY on 19 March 2015 (1 page) |
17 March 2014 | Director's details changed for Louise Cervantes-Jordan on 1 September 2013 (2 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Louise Cervantes-Jordan on 1 September 2013 (2 pages) |
17 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Louise Cervantes-Jordan on 1 September 2013 (2 pages) |
25 October 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
25 October 2013 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
9 October 2013 | Appointment of Mr Scott Dixon as a director (2 pages) |
9 October 2013 | Registered office address changed from 4 Sunholme Drive Hadrian Lodge Wallsend Tyne and Wear NE28 9YU on 9 October 2013 (1 page) |
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Appointment of Mr Scott Dixon as a director (2 pages) |
9 October 2013 | Statement of capital following an allotment of shares on 9 October 2013
|
9 October 2013 | Registered office address changed from 4 Sunholme Drive Hadrian Lodge Wallsend Tyne and Wear NE28 9YU on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 4 Sunholme Drive Hadrian Lodge Wallsend Tyne and Wear NE28 9YU on 9 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Maxine Laidler as a director (1 page) |
8 October 2013 | Termination of appointment of Suzanne Thomson as a director (1 page) |
8 October 2013 | Appointment of Mrs Christina Denise Didsbury as a director (2 pages) |
8 October 2013 | Appointment of Mrs Christina Denise Didsbury as a director (2 pages) |
8 October 2013 | Termination of appointment of Maxine Laidler as a director (1 page) |
8 October 2013 | Termination of appointment of Suzanne Thomson as a director (1 page) |
4 October 2013 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
4 October 2013 | Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page) |
29 May 2013 | Appointment of Louise Cervantes-Jordan as a director (2 pages) |
29 May 2013 | Appointment of Louise Cervantes-Jordan as a director (2 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 May 2011 (7 pages) |
24 November 2012 | Current accounting period shortened from 29 February 2012 to 31 May 2011 (1 page) |
24 November 2012 | Current accounting period shortened from 29 February 2012 to 31 May 2011 (1 page) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2011 | Incorporation of a Community Interest Company (47 pages) |
16 February 2011 | Incorporation of a Community Interest Company (47 pages) |