North Shields
Tyne & Wear
NE30 2DZ
Director Name | Mr Michael Edward Mason |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 December 2018) |
Role | Buyer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grey Street North Shields Tyne & Wear NE30 2DZ |
Director Name | Mrs Joan Marie Mason |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 27g Spencer Rd Riverside Business Park Blyth Northumberland NE24 5TG |
Director Name | Mr Michael Edward Mason |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grey Street North Shields Tyne & Wear NE30 2DZ |
Director Name | Mr Gary James Bonham |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grey Street North Shields Tyne & Wear NE30 2DZ |
Website | www.discountstoresdirect.co.uk/ |
---|
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Joan Marie Mason 50.00% Ordinary |
---|---|
1 at £1 | Michael Edward Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,514 |
Cash | £106 |
Current Liabilities | £19,549 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 August 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
3 August 2017 | Registered office address changed from Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 August 2017 (2 pages) |
3 August 2017 | Registered office address changed from Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 3 August 2017 (2 pages) |
28 July 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2017 | Resolutions
|
28 July 2017 | Statement of affairs (8 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Appointment of a voluntary liquidator (1 page) |
28 July 2017 | Statement of affairs (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
27 April 2017 | Registered office address changed from 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG England to Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD on 27 April 2017 (1 page) |
27 April 2017 | Registered office address changed from 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG England to Unit 8a Alder Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SD on 27 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Gary James Bonham as a director on 24 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Gary James Bonham as a director on 24 April 2017 (1 page) |
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
9 March 2016 | Appointment of Mr Michael Edward Mason as a director on 9 March 2016 (2 pages) |
9 March 2016 | Appointment of Mr Michael Edward Mason as a director on 9 March 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 October 2015 | Registered office address changed from 3 Grey Street North Shields Tyne & Wear NE30 2DZ to 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 3 Grey Street North Shields Tyne & Wear NE30 2DZ to 178 Tynemouth Road North Shields Tyne & Wear NE30 1EG on 15 October 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
8 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 January 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
24 January 2013 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
1 November 2012 | Appointment of Joan Marie Mason as a director (2 pages) |
1 November 2012 | Appointment of Joan Marie Mason as a director (2 pages) |
24 October 2012 | Termination of appointment of Michael Mason as a director (1 page) |
24 October 2012 | Termination of appointment of Michael Mason as a director (1 page) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Director's details changed for Mr Gary James Bonham on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Gary James Bonham on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Gary James Bonham on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michael Edward Mason on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michael Edward Mason on 8 June 2012 (2 pages) |
8 June 2012 | Director's details changed for Mr Michael Edward Mason on 8 June 2012 (2 pages) |
19 December 2011 | Registered office address changed from Unit 27G Spencer Rd Riverside Business Park Blyth Northumberland NE24 5TG England on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Unit 27G Spencer Rd Riverside Business Park Blyth Northumberland NE24 5TG England on 19 December 2011 (1 page) |
25 July 2011 | Termination of appointment of Joan Mason as a director (1 page) |
25 July 2011 | Termination of appointment of Joan Mason as a director (1 page) |
11 May 2011 | Incorporation
|
11 May 2011 | Incorporation
|