North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF
Director Name | Mr David Andrew Kennedy |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bell Street North Shields Fish Quay North Shields Tyne And Wear NE30 1HF |
Director Name | Mr David Andrew Kennedy |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(same day as company formation) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 51 Bell Street North Shields Fish Quay North Shields Tyne And Wear NE30 1HF |
Registered Address | 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,088 |
Cash | £14,219 |
Current Liabilities | £44,381 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
25 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
25 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (11 pages) |
1 March 2017 | Liquidators' statement of receipts and payments to 18 January 2017 (11 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (9 pages) |
3 February 2016 | Liquidators' statement of receipts and payments to 18 January 2016 (9 pages) |
3 February 2016 | Liquidators statement of receipts and payments to 18 January 2016 (9 pages) |
29 January 2015 | Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 29 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from 51 Bell Street North Shields Fish Quay North Shields Tyne and Wear NE30 1HF to C/O Robson Scott Associates Limited 49 Duke Street Darlington DL3 7SD on 29 January 2015 (2 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Appointment of a voluntary liquidator (1 page) |
28 January 2015 | Statement of affairs with form 4.19 (6 pages) |
28 January 2015 | Statement of affairs with form 4.19 (6 pages) |
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
12 February 2013 | Termination of appointment of David Kennedy as a director (1 page) |
12 February 2013 | Termination of appointment of David Kennedy as a director (1 page) |
6 December 2012 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages) |
6 December 2012 | Previous accounting period extended from 31 October 2012 to 30 November 2012 (3 pages) |
29 November 2012 | Appointment of Mr David Andrew Kennedy as a director (2 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Appointment of Mr David Andrew Kennedy as a director (2 pages) |
29 November 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Termination of appointment of David Kennedy as a director (2 pages) |
10 October 2012 | Termination of appointment of David Kennedy as a director (2 pages) |
6 October 2011 | Incorporation (18 pages) |
6 October 2011 | Incorporation (18 pages) |