North Shields
Tyne And Wear
NE29 6AR
Director Name | Mr Michael Andrew Hall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nautilus House Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Registered Address | Bulman House Regent Centre Gosforth Newcastle Tyne And Wear NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | Andrew Russell Bowen 90.00% Ordinary |
---|---|
10 at £1 | Michael Hall 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 February 2016 | Final Gazette dissolved following liquidation (1 page) |
30 November 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 November 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
17 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
17 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 November 2014 | Registered office address changed from Nautilus House Earl Grey Way North Shields Tyne and Wear NE29 6AR to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 27 November 2014 (2 pages) |
27 November 2014 | Registered office address changed from Nautilus House Earl Grey Way North Shields Tyne and Wear NE29 6AR to Bulman House Regent Centre Gosforth Newcastle Tyne and Wear NE3 3LS on 27 November 2014 (2 pages) |
26 November 2014 | Statement of affairs with form 4.19 (7 pages) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
26 November 2014 | Statement of affairs with form 4.19 (7 pages) |
26 November 2014 | Appointment of a voluntary liquidator (1 page) |
26 November 2014 | Resolutions
|
14 November 2014 | Termination of appointment of Michael Andrew Hall as a director on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Michael Andrew Hall as a director on 31 October 2014 (2 pages) |
3 July 2014 | Appointment of Mr Michael Andrew Hall as a director (2 pages) |
3 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Appointment of Mr Michael Andrew Hall as a director (2 pages) |
22 October 2013 | Registered office address changed from Admiral House Earl Grey Way North Shields Tyne and Wear NE29 6AR United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from Admiral House Earl Grey Way North Shields Tyne and Wear NE29 6AR United Kingdom on 22 October 2013 (1 page) |
16 May 2013 | Incorporation (20 pages) |
16 May 2013 | Incorporation (20 pages) |