Northside
Birtley
Co.Durham
DH3 1RU
Secretary Name | Mrs Valerie Joan Armstrong |
---|---|
Status | Closed |
Appointed | 22 May 2012(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Paul Anthony Woods |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St. Johns Place Birtley Chester Le Street DH3 2PW |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Damone Armstrong 88.24% Ordinary |
---|---|
5 at £1 | Dominic Elsworth 5.88% Ordinary |
5 at £1 | Paul Woods 5.88% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,287 |
Current Liabilities | £4,881 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 April 2015 | Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014 (3 pages) |
12 April 2015 | Director's details changed for Mr Damone Vickers Armstrong on 16 June 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
31 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 15 St. Johns Place Birtley Chester Le Street DH3 2PW United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Registered office address changed from 15 St. Johns Place Birtley Chester Le Street DH3 2PW United Kingdom on 15 November 2013 (1 page) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Termination of appointment of Paul Woods as a director (1 page) |
12 March 2013 | Termination of appointment of Paul Woods as a director (1 page) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Mrs Valerie Joan Armstrong as a secretary (1 page) |
23 May 2012 | Appointment of Mrs Valerie Joan Armstrong as a secretary (1 page) |
3 April 2012 | Company name changed aquaseating LTD\certificate issued on 03/04/12
|
3 April 2012 | Company name changed aquaseating LTD\certificate issued on 03/04/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Change of name notice (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
12 March 2012 | Appointment of Mr Paul Anthony Woods as a director (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
12 March 2012 | Appointment of Mr Paul Anthony Woods as a director (2 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
15 June 2011 | Incorporation (22 pages) |
15 June 2011 | Incorporation (22 pages) |