Port Seton
Prestonpans
Swansea
HH32 0TP
Secretary Name | Thomas Meek |
---|---|
Status | Closed |
Appointed | 07 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Links Place Port Seton Prestonpans Swansea HH32 0TP |
Registered Address | 31a Station Road Whitley Bay Tyne And Wear NE26 2QZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Thomas Meek 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £20 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN England to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (3 pages) |
19 May 2014 | Application to strike the company off the register (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Registered office address changed from 69 South Street Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0HS United Kingdom on 12 September 2013 (1 page) |
12 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Registered office address changed from 69 South Street Shiremoor Newcastle upon Tyne Tyne & Wear NE27 0HS United Kingdom on 12 September 2013 (1 page) |
11 June 2013 | Director's details changed for Thomas William Meek on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Thomas William Meek on 11 June 2013 (2 pages) |
12 April 2013 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 12 April 2013 (1 page) |
12 April 2013 | Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 12 April 2013 (1 page) |
25 March 2013 | Company name changed T. meek electrical LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed T. meek electrical LIMITED\certificate issued on 25/03/13
|
7 August 2012 | Incorporation (23 pages) |
7 August 2012 | Incorporation (23 pages) |