North Shields
Tyne And Wear
NE30 1AY
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Barry Dixon |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(1 day after company formation) |
Appointment Duration | 9 years (resigned 15 December 2021) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 61 Saville Street North Shields Tyne And Wear NE30 1AY |
Registered Address | 13 Phoenix Chase North Shields NE29 8SS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
85 at £1 | John Maddison 85.00% Ordinary |
---|---|
15 at £1 | Barry Dixon 15.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
13 December 2023 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
14 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
3 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 December 2021 | Termination of appointment of Barry Dixon as a director on 15 December 2021 (1 page) |
23 August 2021 | Registered office address changed from Wellington Chambers 61 Saville Street North Shields NE30 1AY to 13 Phoenix Chase North Shields NE29 8SS on 23 August 2021 (1 page) |
17 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
30 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
15 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
21 February 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
21 February 2013 | Statement of capital following an allotment of shares on 14 December 2012
|
6 February 2013 | Appointment of Barry Dixon as a director (3 pages) |
6 February 2013 | Appointment of John Maddison as a director (3 pages) |
6 February 2013 | Appointment of John Maddison as a director (3 pages) |
6 February 2013 | Appointment of Barry Dixon as a director (3 pages) |
18 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
18 December 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
12 December 2012 | Incorporation (36 pages) |
12 December 2012 | Incorporation (36 pages) |