South Shields
Tyne And Wear
NE33 2JZ
Secretary Name | Jason Murphy |
---|---|
Status | Resigned |
Appointed | 22 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Amusement Park Site South Shields Tyne And Wear NE33 2JZ |
Registered Address | 76a Station Road Ashington Northumberland NE63 8RN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Ashington Central |
Built Up Area | Ashington (Northumberland) |
1 at £1 | Jason Murphy 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 November 2015 | Voluntary strike-off action has been suspended (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2015 | Voluntary strike-off action has been suspended (1 page) |
25 March 2015 | Voluntary strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Registered office address changed from C/O J Murphy 76 Station Road Ashington Northumberland NE63 8RN England to Po Box 64 76a Station Road Ashington Northumberland NE63 8RN on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O J Murphy 76 Station Road Ashington Northumberland NE63 8RN England to Po Box 64 76a Station Road Ashington Northumberland NE63 8RN on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from C/O J Murphy 76 Station Road Ashington Northumberland NE63 8RN England to Po Box 64 76a Station Road Ashington Northumberland NE63 8RN on 4 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Jason Murphy as a secretary on 1 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Jason Murphy as a director on 1 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Jason Murphy as a secretary on 1 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Jason Murphy as a director on 1 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Jason Murphy as a secretary on 1 May 2013 (1 page) |
3 November 2014 | Termination of appointment of Jason Murphy as a director on 1 May 2013 (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2014 | Registered office address changed from C/O the Exchange the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from C/O the Exchange the Exchange Front Street Benton Newcastle upon Tyne NE7 7XE England on 29 January 2014 (1 page) |
26 November 2013 | Voluntary strike-off action has been suspended (1 page) |
26 November 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2013 | Application to strike the company off the register (3 pages) |
20 September 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Company name changed sectorwide contracts (uk) LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed sectorwide contracts (uk) LIMITED\certificate issued on 06/06/13
|
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
8 May 2012 | Registered office address changed from 24 Amusement Park Site South Shields Tyne and Wear NE33 2JZ England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 24 Amusement Park Site South Shields Tyne and Wear NE33 2JZ England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 24 Amusement Park Site South Shields Tyne and Wear NE33 2JZ England on 8 May 2012 (1 page) |
22 March 2012 | Incorporation (37 pages) |
22 March 2012 | Incorporation (37 pages) |