Chester-Le-Street
Durham
DH3 3FB
Director Name | Mr Christopher Michael Timmins |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | F1 Group 86 Princesway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0TU |
Secretary Name | Christopher Michael Timmins |
---|---|
Status | Closed |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | F1 Group 86 Princesway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0TU |
Website | www.nutshellcovers.com |
---|
Registered Address | F1 Group 86 Princesway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0TU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
5 at £1 | Andrew Olley 5.00% Ordinary |
---|---|
5 at £1 | David Short 5.00% Ordinary |
45 at £1 | Christopher Timmins 45.00% Ordinary |
35 at £1 | Jonathan Davey 35.00% Ordinary |
10 at £1 | Joshua Timmins 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,200 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2015 | Voluntary strike-off action has been suspended (1 page) |
22 October 2015 | Voluntary strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2015 | Application to strike the company off the register (3 pages) |
12 August 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
28 October 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
28 October 2014 | Micro company accounts made up to 30 November 2013 (2 pages) |
17 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
4 February 2013 | Company name changed nutcase covers LTD\certificate issued on 04/02/13
|
4 February 2013 | Company name changed nutcase covers LTD\certificate issued on 04/02/13
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|