North Shields
Tyne And Wear
NE30 1DR
Director Name | Mr Richard John Durham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2011(same day as company formation) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | Grange Mill House Stokesley Road Great Ayton Middlesbrough Cleveland TS9 6PX |
Registered Address | Unit 2 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
100 at £1 | Crestways Commercial LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
13 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
2 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Registered office address changed from Units 2 & 3 Saturn Court Orion Business Park North Shields Tyne and Wear NE29 7BY to Unit 2 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from Units 2 & 3 Saturn Court Orion Business Park North Shields Tyne and Wear NE29 7BY to Unit 2 Baker Road Nelson Park West Cramlington Northumberland NE23 1WQ on 2 August 2016 (1 page) |
2 August 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 July 2013 | Registered office address changed from Grange Mill House Stokesley Road Great Ayton Middlesbrough Cleveland TS9 6PX England on 17 July 2013 (1 page) |
17 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Termination of appointment of Richard Durham as a director (1 page) |
17 July 2013 | Termination of appointment of Richard Durham as a director (1 page) |
17 July 2013 | Registered office address changed from Grange Mill House Stokesley Road Great Ayton Middlesbrough Cleveland TS9 6PX England on 17 July 2013 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
27 May 2011 | Incorporation
|
27 May 2011 | Incorporation
|