North Shields
Tyne And Wear
NE30 1AR
Director Name | Mrs Erica Lucinda Hurn Cook |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2013(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mrs Erica Cook |
---|---|
Status | Closed |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Essell 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Registered Address | Essell 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 50 other UK companies use this postal address |
1 at £1 | Christopher Cook 50.00% Ordinary |
---|---|
1 at £1 | Erica Cook 50.00% Ordinary |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
18 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
13 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
13 July 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 April 2015 | Director's details changed for Mrs Erica Cook on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Christopher Cook on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mr Christopher Cook on 21 April 2015 (2 pages) |
21 April 2015 | Director's details changed for Mrs Erica Cook on 21 April 2015 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
30 January 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
7 May 2013 | Incorporation
|
7 May 2013 | Incorporation
|