North Shields
Tyne & Wear
NE30 1AY
Director Name | Mr Kenneth Heads |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Chartered Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Secretary Name | Mrs Julie Heads |
---|---|
Status | Closed |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne & Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Julie Heads 50.00% Ordinary |
---|---|
1 at £1 | Kenneth Heads 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £556 |
Current Liabilities | £10,400 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for 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) |
6 June 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Director's details changed for Mr Kenneth Heads on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Kenneth Heads on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Julie Heads on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mrs Julie Heads on 1 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mr Kenneth Heads on 1 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Mrs Julie Heads on 1 March 2013 (1 page) |
22 March 2013 | Secretary's details changed for Mrs Julie Heads on 1 March 2013 (1 page) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Director's details changed for Mrs Julie Heads on 1 March 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Mrs Julie Heads on 1 March 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|