Cygnet Way
Houghton Le Spring
Tyne & Wear
DH4 5QY
Director Name | Mr Nevil Robert Tynemouth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evolve Business Centre Rainton Bridge South Busine Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
Director Name | Mrs Nicola Jane Tynemouth |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evolve Business Centre Rainton Bridge South Busine Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
Director Name | Mrs Kelly Susanne Cowburn |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolve Business Centre Rainton Bridge South Busine Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
Registered Address | Evolve Business Centre Rainton Bridge South Business Park Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
30 at £1 | Kelly Cowburn 25.00% Ordinary |
---|---|
30 at £1 | Michael Lever 25.00% Ordinary |
30 at £1 | Nevil Tynemouth 25.00% Ordinary |
30 at £1 | Nicola Tynemouth 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702 |
Cash | £412 |
Current Liabilities | £302 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2015 | Application to strike the company off the register (3 pages) |
18 May 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
10 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 October 2013 | Registered office address changed from C/O React Accountancy 14 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O React Accountancy 14 Lansdowne Terrace Newcastle upon Tyne NE3 1HN England on 14 October 2013 (1 page) |
6 August 2013 | Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Michael Alan Lever on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Nevil Robert Tynemouth on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mr Michael Alan Lever on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Kelly Cowburn on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Mrs Nicola Jane Tynemouth on 5 August 2013 (2 pages) |
22 February 2013 | Registered office address changed from 46 Keyes Gardens Newcastle upon Tyne NE2 3QX England on 22 February 2013 (1 page) |
22 February 2013 | Registered office address changed from 46 Keyes Gardens Newcastle upon Tyne NE2 3QX England on 22 February 2013 (1 page) |
24 July 2012 | Incorporation (28 pages) |
24 July 2012 | Incorporation (28 pages) |