Orion Business Park
North Shields
Tyne And Wear
NE29 7SE
Director Name | Mr Neil Cox |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindesfarne House The Grange Seghill Northumberland NE23 7DH |
Director Name | Mr Jack Miles |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hastings Terrace New Hartley Whitley Bay Tyne & Wear NE25 0SF |
Director Name | Mr Ken Miles |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hastings Terrace New Hartley Whitley Bay Tyne & Wear NE25 0SF |
Secretary Name | Mr Jack Miles |
---|---|
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hastings Terrace New Hartley Whitley Bay Tyne & Wear NE25 0SF |
Director Name | Mr David Fish |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
Website | shorelandaccess.com |
---|---|
Telephone | 0845 2571204 |
Telephone region | Unknown |
Registered Address | 8 Jupiter Court Orion Business Park North Shields Tyne And Wear NE29 7SE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
1 at £1 | Jack Miles 33.33% Ordinary |
---|---|
1 at £1 | Ken Miles 33.33% Ordinary |
1 at £1 | Neil Cox 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,092 |
Cash | £38,613 |
Current Liabilities | £271,262 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 October 2014 | Delivered on: 23 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
13 September 2013 | Delivered on: 13 September 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
2 March 2017 | Termination of appointment of David Fish as a director on 1 August 2016 (1 page) |
2 March 2017 | Termination of appointment of David Fish as a director on 1 August 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 31 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Ken Miles as a director on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Neil Cox as a director on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Jack Miles as a director on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Ken Miles as a director on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Jack Miles as a director on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Neil Cox as a director on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Jack Miles as a secretary on 29 January 2016 (1 page) |
11 August 2016 | Termination of appointment of Jack Miles as a secretary on 29 January 2016 (1 page) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 February 2016 | Appointment of Mr David Fish as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Paul Malcolm Stonebanks as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr David Fish as a director on 25 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Paul Malcolm Stonebanks as a director on 25 February 2016 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 October 2014 | Registration of charge 080206920002, created on 21 October 2014 (44 pages) |
23 October 2014 | Registration of charge 080206920002, created on 21 October 2014 (44 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 August 2014 | Registered office address changed from Suite 116 Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 8 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Suite 116 Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 8 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SE on 18 August 2014 (1 page) |
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 September 2013 | Registration of charge 080206920001 (23 pages) |
13 September 2013 | Registration of charge 080206920001 (23 pages) |
5 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|