North Shields
Tyne And Wear
NE30 1AR
Director Name | Mrs Donnelly Marianne |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Advanced Nurse Practitioner |
Country of Residence | England |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mrs Marianne Donnelly |
---|---|
Status | Resigned |
Appointed | 26 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mrs Marianne Donnelly |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 June 2022) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 29 Beach Road North Shields NE30 2NU |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | John Hugh Donnelly 50.00% Ordinary |
---|---|
1 at £1 | Marianne Donnelly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,307 |
Cash | £959 |
Current Liabilities | £4,306 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 September 2023 | Compulsory strike-off action has been suspended (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
24 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
13 June 2022 | Termination of appointment of Marianne Donnelly as a director on 6 June 2022 (1 page) |
12 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
20 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
28 October 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
7 November 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 March 2019 | Appointment of Mrs Marianne Donnelly as a director on 20 March 2019 (2 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Termination of appointment of Marianne Donnelly as a secretary on 29 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Marianne Donnelly as a secretary on 29 November 2016 (1 page) |
30 November 2016 | Termination of appointment of a director (1 page) |
30 November 2016 | Termination of appointment of a secretary (1 page) |
30 November 2016 | Termination of appointment of a director (1 page) |
30 November 2016 | Termination of appointment of a secretary (1 page) |
29 November 2016 | Termination of appointment of Donnelly Marianne as a director on 6 April 2015 (1 page) |
29 November 2016 | Termination of appointment of Donnelly Marianne as a director on 6 April 2015 (1 page) |
29 November 2016 | Secretary's details changed for Mr John Hugh Donnelly on 27 November 2016 (1 page) |
29 November 2016 | Secretary's details changed for Mr John Hugh Donnelly on 27 November 2016 (1 page) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
3 July 2015 | Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 29 Beach Road North Shields Tyne and Wear NE30 2NU to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 3 July 2015 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 October 2014 | Secretary's details changed for Mr John Hugh Donnelly on 22 October 2014 (1 page) |
22 October 2014 | Secretary's details changed for Mr John Hugh Donnelly on 22 October 2014 (1 page) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr John Hugh Donnelly on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mr John Hugh Donnelly on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mrs Donnelly Marianne on 22 October 2014 (2 pages) |
22 October 2014 | Director's details changed for Mrs Donnelly Marianne on 22 October 2014 (2 pages) |
23 September 2014 | Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 29 Beach Road North Shields Tyne and Wear NE30 2NU on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Cbx Central Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to 29 Beach Road North Shields Tyne and Wear NE30 2NU on 23 September 2014 (1 page) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 October 2013 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 15 October 2013 (1 page) |
10 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
10 October 2012 | Director's details changed for Mrs Donnelly Marianne on 10 October 2012 (2 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
10 October 2012 | Appointment of Mr John Hugh Donnelly as a director (2 pages) |
10 October 2012 | Registered office address changed from C/O 9 Monks Way 9 Monks Way Tynemouth Tyne and Wear NE30 2QN United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Secretary's details changed for Mr John Hugh Donnelly on 10 October 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Appointment of Mr John Hugh Donnelly as a director (2 pages) |
10 October 2012 | Registered office address changed from C/O 9 Monks Way 9 Monks Way Tynemouth Tyne and Wear NE30 2QN United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Secretary's details changed for Mr John Hugh Donnelly on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mrs Donnelly Marianne on 10 October 2012 (2 pages) |
26 September 2012 | Incorporation
|
26 September 2012 | Incorporation
|