Hebburn
Tyne And Wear
NE31 1RJ
Director Name | Gillian McDonough |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 December 2015) |
Role | Chief Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Frederick Street Sunderland Tyne And Wear SR1 1LT |
Director Name | Annelleise Kathryn Miles |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Regional Marketing Administrat |
Country of Residence | England |
Correspondence Address | Tedco Business Centre Viking Industrial Park Jarrow Tyne And Wear NE32 3DT |
Website | thirdsectormarketing.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4782689 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 22 St. Nicholas Way Hebburn Tyne And Wear NE31 1RJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£125 |
Cash | £1,101 |
Current Liabilities | £3,111 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2015 | Application to strike the company off the register (3 pages) |
3 September 2015 | Application to strike the company off the register (3 pages) |
26 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
26 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
17 June 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
17 June 2015 | Registered office address changed from Third Sector Marketing and Communications Cic Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to C/O Victoria Dunn 22 st. Nicholas Way Hebburn Tyne and Wear NE31 1RJ on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from Third Sector Marketing and Communications Cic Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT to C/O Victoria Dunn 22 st. Nicholas Way Hebburn Tyne and Wear NE31 1RJ on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
17 June 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 August 2014 | Termination of appointment of Annelleise Kathryn Miles as a director on 10 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Annelleise Kathryn Miles as a director on 10 July 2014 (2 pages) |
26 March 2014 | Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 26 March 2014 (1 page) |
26 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
26 March 2014 | Annual return made up to 4 March 2014 no member list (4 pages) |
26 March 2014 | Registered office address changed from Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 26 March 2014 (1 page) |
25 March 2014 | Director's details changed for Victoria Ann Dunn on 19 December 2013 (2 pages) |
25 March 2014 | Director's details changed for Victoria Ann Dunn on 19 December 2013 (2 pages) |
16 July 2013 | Appointment of Gillian Mcdonough as a director (3 pages) |
16 July 2013 | Appointment of Gillian Mcdonough as a director (3 pages) |
4 March 2013 | Incorporation of a Community Interest Company (43 pages) |
4 March 2013 | Incorporation of a Community Interest Company (43 pages) |