North Shields Fish Quay
North Shields
Tyne And Wear
NE30 1HF
Director Name | Miss Michelle Louise Dickie |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Bell Street North Shields Fish Quay North Shields Tyne And Wear NE30 1HF |
Registered Address | 51 Bell Street North Shields Fish Quay North Shields Tyne And Wear NE30 1HF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | David Andrew Kennedy 25.00% Ordinary A |
---|---|
1 at £1 | Deborah Margaret Kennedy 25.00% Ordinary F |
1 at £1 | Michelle Louise Dickie 25.00% Ordinary B |
1 at £1 | Paul Edward Scott 25.00% Ordinary E |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Michelle Louise Dickie as a director on 30 September 2014 (1 page) |
2 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Michelle Louise Dickie as a director on 30 September 2014 (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
3 July 2014 | Amended accounts made up to 30 November 2012 (5 pages) |
3 July 2014 | Amended accounts made up to 30 November 2012 (5 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
6 December 2012 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 pages) |
6 December 2012 | Previous accounting period shortened from 31 May 2013 to 30 November 2012 (3 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) |
30 May 2012 | Incorporation (18 pages) |
30 May 2012 | Incorporation (18 pages) |