North Shields
Tyne And Wear
NE30 4EY
Director Name | Mr Andrew Colin Reed |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2015(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 December 2016) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ponthaugh Rowlands Gill Tyne And Wear NE39 1AF |
Director Name | Mr Colin Ellis |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | Therapist Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 4 Latimer Street North Shields Tyne And Wear NE30 4EY |
Director Name | Mr Alan John Jones |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2014) |
Role | Social Work |
Country of Residence | England |
Correspondence Address | 28 Doddington Drive Cramlington Northumberland NE23 6DG |
Website | www.sportypeoplecic.co.uk/ |
---|
Registered Address | 4 Latimer Street North Shields Tyne And Wear NE30 4EY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Application to strike the company off the register (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
4 November 2015 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
7 October 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
7 October 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
26 September 2015 | Termination of appointment of Colin Ellis as a director on 15 September 2015 (1 page) |
26 September 2015 | Termination of appointment of Colin Ellis as a director on 15 September 2015 (1 page) |
27 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
27 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
18 March 2015 | Appointment of Mr Andrew Colin Reed as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Andrew Colin Reed as a director on 18 March 2015 (2 pages) |
9 February 2015 | Registered office address changed from 11 Cecil Street North Shields Tyne and Wear NE29 0DQ to 4 Latimer Street North Shields Tyne and Wear NE30 4EY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 11 Cecil Street North Shields Tyne and Wear NE29 0DQ to 4 Latimer Street North Shields Tyne and Wear NE30 4EY on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 11 Cecil Street North Shields Tyne and Wear NE29 0DQ to 4 Latimer Street North Shields Tyne and Wear NE30 4EY on 9 February 2015 (1 page) |
28 October 2014 | Annual return made up to 16 September 2014 no member list (2 pages) |
28 October 2014 | Registered office address changed from 28 Doddington Drive Cramlington Northumberland NE23 6DG to 11 Cecil Street North Shields Tyne and Wear NE29 0DQ on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 28 Doddington Drive Cramlington Northumberland NE23 6DG to 11 Cecil Street North Shields Tyne and Wear NE29 0DQ on 28 October 2014 (1 page) |
28 October 2014 | Annual return made up to 16 September 2014 no member list (2 pages) |
7 August 2014 | Termination of appointment of Alan John Jones as a director on 25 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Alan John Jones as a director on 25 July 2014 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
27 November 2013 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
4 November 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
4 November 2013 | Annual return made up to 16 September 2013 no member list (3 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
22 May 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
24 September 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
24 September 2012 | Annual return made up to 16 September 2012 no member list (3 pages) |
13 August 2012 | Appointment of Mr Alan John Jones as a director (2 pages) |
13 August 2012 | Appointment of Mr Alan John Jones as a director (2 pages) |
5 June 2012 | Director's details changed for Mr Colin Ellis on 6 April 2012 (2 pages) |
5 June 2012 | Director's details changed for Mr Colin Ellis on 6 April 2012 (2 pages) |
5 June 2012 | Director's details changed for Mr Colin Ellis on 6 April 2012 (2 pages) |
16 September 2011 | Incorporation of a Community Interest Company (39 pages) |
16 September 2011 | Incorporation of a Community Interest Company (39 pages) |