North Shields
NE29 8SF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.mullensbakery.co.uk |
---|
Registered Address | Unit 9c Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
1 at £1 | Ian Sinclair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,870 |
Cash | £4,083 |
Current Liabilities | £86,378 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2011 | Delivered on: 16 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 August 2016 | Registered office address changed from 6 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB to Unit 9C Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from 6 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB to Unit 9C Oak Road, West Chirton North Industrial Estate North Shields NE29 8SF on 19 August 2016 (1 page) |
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Registered office address changed from Unit 4 Empress Road Newcastle upon Tyne NE6 3NW United Kingdom on 22 July 2013 (1 page) |
22 July 2013 | Registered office address changed from Unit 4 Empress Road Newcastle upon Tyne NE6 3NW United Kingdom on 22 July 2013 (1 page) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 March 2011 | Appointment of Mr Ian Laurence Sinclair as a director (2 pages) |
22 March 2011 | Appointment of Mr Ian Laurence Sinclair as a director (2 pages) |
10 March 2011 | Incorporation (20 pages) |
10 March 2011 | Incorporation (20 pages) |
10 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 March 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |