Willington Quay
Wallsend
Tyne And Wear
NE28 6UZ
Director Name | Mr Nathan Obrien |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aaron House Potter Street Willington Quay Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Gordon O'Brien |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aaron House Potter Street Willington Quay Wallsend Tyne And Wear NE28 6UZ |
Director Name | Mr Gordon John O'Brien |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aaron House Potter Street Willington Quay Wallsend Tyne And Wear NE28 6UZ |
Secretary Name | Mrs Patrica Obrien |
---|---|
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aaron House Potter Street Willington Quay Wallsend Tyne And Wear NE28 6UZ |
Registered Address | Aaron House Potter Street Willington Quay Wallsend Tyne And Wear NE28 6UZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
1 at £1 | G. O'brien & Sons (Nationwide Demolition Contractors) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2014 | Company name changed 08348103 LIMITED\certificate issued on 09/10/14
|
9 October 2014 | Company name changed 08348103 LIMITED\certificate issued on 09/10/14
|
25 September 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Administrative restoration application (4 pages) |
25 September 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
25 September 2014 | Appointment of Gordon O'brien as a director on 4 January 2013 (3 pages) |
25 September 2014 | Administrative restoration application (4 pages) |
25 September 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Gordon O'brien as a director on 4 January 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
25 September 2014 | Appointment of Gordon O'brien as a director on 4 January 2013 (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2013 | Incorporation Statement of capital on 2013-01-04
|
4 January 2013 | Incorporation Statement of capital on 2013-01-04
|