Point Pleasant Industrial Estate
Wallsend
Tyne And Wear
NE28 6HA
Director Name | Mr Paul Southern |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 22 Boswell Avenue South Shields NE34 9SS |
Director Name | Mr Paul Critchley |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(same day as company formation) |
Role | Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 97 Park Avenue Shiremoor Newcastle Upon Tyne NE27 0LG |
Website | www.kwservices.net |
---|
Registered Address | 5 Britannia House 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 | Mr Paul Critchley 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2014 | Termination of appointment of Paul Critchley as a director on 2 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Paul Critchley as a director on 2 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Paul Critchley as a director on 2 December 2014 (2 pages) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
28 May 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
20 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-20
|
25 April 2013 | Termination of appointment of Paul Southern as a director (1 page) |
25 April 2013 | Registered office address changed from 97 Park Avenue Shiremoor Newcastle upon Tyne NE27 0LG United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 97 Park Avenue Shiremoor Newcastle upon Tyne NE27 0LG United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Paul Southern as a director (1 page) |
25 September 2012 | Appointment of Mr Nicholas Paul Stanbury as a director (2 pages) |
25 September 2012 | Appointment of Mr Nicholas Paul Stanbury as a director (2 pages) |
20 June 2012 | Incorporation (21 pages) |
20 June 2012 | Incorporation (21 pages) |