Newcastle Upon Tyne
Tyne And Wear
NE20 9TT
Director Name | Mr Arthur Galloway |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Jc5 Business & Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA |
Director Name | Mr Brian Gibson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Jc5 Business & Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA |
Website | payasyouglow.co.uk |
---|---|
Telephone | 0800 0029920 |
Telephone region | Freephone |
Registered Address | Suite Jc5 Business & Innovation Centre Wearfield Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
1 at £1 | Arthur Galloway 50.00% Ordinary |
---|---|
1 at £1 | Brian Gibson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,955 |
Cash | £50,607 |
Current Liabilities | £62,514 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 9 August 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 23 August 2017 (overdue) |
21 January 2019 | Dissolution deferment (1 page) |
---|---|
21 January 2019 | Completion of winding up (1 page) |
29 April 2017 | Order of court to wind up (2 pages) |
29 April 2017 | Order of court to wind up (2 pages) |
19 October 2016 | Termination of appointment of Brian Gibson as a director on 1 April 2016 (1 page) |
19 October 2016 | Termination of appointment of Arthur Galloway as a director on 1 April 2016 (1 page) |
19 October 2016 | Termination of appointment of Arthur Galloway as a director on 1 April 2016 (1 page) |
19 October 2016 | Termination of appointment of Brian Gibson as a director on 1 April 2016 (1 page) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
11 July 2016 | Appointment of Mr Gary Henderson as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Gary Henderson as a director on 11 July 2016 (2 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
5 November 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
18 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
18 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts made up to 31 August 2012 (2 pages) |
20 December 2012 | Accounts made up to 31 August 2012 (2 pages) |
5 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (3 pages) |
11 October 2011 | Company name changed pay as you glow LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Company name changed pay as you glow LIMITED\certificate issued on 11/10/11
|
11 October 2011 | Change of name notice (2 pages) |
11 October 2011 | Change of name notice (2 pages) |
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|
15 August 2011 | Incorporation
|