Wallsend
Tyne And Wear
NE28 6HA
Secretary Name | Ms Joanne Catherine Patterson |
---|---|
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 25 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Website | neengravingandsigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2622888 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 25 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
10 at £1 | Lee Marshall 83.33% A |
---|---|
1 at £1 | Albert John Marshall 8.33% C |
1 at £1 | Joanne Catherine Patterson 8.33% B |
Year | 2014 |
---|---|
Net Worth | £7,569 |
Cash | £14,863 |
Current Liabilities | £39,963 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2020 | Application to strike the company off the register (3 pages) |
17 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
25 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 May 2017 | Termination of appointment of Joanne Catherine Patterson as a secretary on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Joanne Catherine Patterson as a secretary on 16 May 2017 (1 page) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from Unit 26 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA to Unit 25 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA on 27 January 2016 (1 page) |
27 January 2016 | Registered office address changed from Unit 26 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA to Unit 25 Point Pleasant Industrial Estate Wallsend Tyne and Wear NE28 6HA on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Secretary's details changed for Ms Joanne Catherine Patterson on 1 August 2012 (1 page) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Lee Marshall on 1 August 2012 (2 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Secretary's details changed for Ms Joanne Catherine Patterson on 1 August 2012 (1 page) |
13 January 2014 | Secretary's details changed for Ms Joanne Catherine Patterson on 1 August 2012 (1 page) |
13 January 2014 | Director's details changed for Mr Lee Marshall on 1 August 2012 (2 pages) |
13 January 2014 | Director's details changed for Mr Lee Marshall on 1 August 2012 (2 pages) |
13 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
13 November 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Registered office address changed from Unit 313 Tedco Business Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Unit 313 Tedco Business Park Jarrow Tyne and Wear NE32 3DT United Kingdom on 10 September 2012 (1 page) |
16 December 2011 | Incorporation (16 pages) |
16 December 2011 | Incorporation (16 pages) |