South Shields
Tyne And Wear
NE33 1PR
Secretary Name | Mr John William Hamilton |
---|---|
Status | Current |
Appointed | 01 November 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | 14 Franklin Street South Shields Tyne And Wear NE33 1PR |
Director Name | Mr Graham Coser Smith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Franklin Street South Shields Tyne And Wear NE33 1PR |
Director Name | Mr Christopher Alan Richardson |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Street South Shields Tyne And Wear NE33 1PR |
Telephone | 0191 4557109 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14 Franklin Street South Shields Tyne And Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Simon Welsh 66.67% Ordinary |
---|---|
1 at £1 | Christopher Alan Richardson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297 |
Cash | £4,921 |
Current Liabilities | £4,624 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
4 October 2023 | Registration of charge 076109110001, created on 4 October 2023 (8 pages) |
---|---|
13 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
19 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
7 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
1 November 2021 | Appointment of Mr John William Hamilton as a secretary on 1 November 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
2 June 2020 | Confirmation statement made on 2 June 2020 with updates (4 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
16 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 November 2016 | Termination of appointment of Christopher Alan Richardson as a director on 22 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Christopher Alan Richardson as a director on 22 October 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
1 March 2016 | Termination of appointment of Graham Coser Smith as a director on 20 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Graham Coser Smith as a director on 20 February 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 April 2011 | Incorporation (17 pages) |
20 April 2011 | Incorporation (17 pages) |