Sunderland
Tyne And Wear
SR2 7DX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.bowlingequipement.com |
---|
Registered Address | C/O Begbies Traynor (Central) Llp Ground Floor, Portland House 54 New Bridge Street West Newcastle Upon Tyne NE1 8AP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 2 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
16 January 2013 | Delivered on: 22 January 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
26 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Satisfaction of charge 1 in full (1 page) |
26 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
6 November 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Micro company accounts made up to 28 February 2017 (3 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
8 December 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
8 December 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 January 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 February 2012 | Appointment of Carlo Frank Stametti as a director (3 pages) |
15 February 2012 | Appointment of Carlo Frank Stametti as a director (3 pages) |
7 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
7 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 February 2012 | Incorporation (36 pages) |
2 February 2012 | Incorporation (36 pages) |