South Shields
NE34 7HA
Director Name | Mrs Judith Thompson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St. Bedes East Boldon NE36 0LF |
Telephone | 0191 4561876 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Judith Thompson 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Cleary 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,396 |
Current Liabilities | £109,430 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 September 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
1 October 2018 | Liquidators' statement of receipts and payments to 10 July 2018 (15 pages) |
12 September 2017 | Statement of affairs (8 pages) |
12 September 2017 | Statement of affairs (8 pages) |
1 August 2017 | Registered office address changed from 19 East Street Sunderland SR6 7BY England to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from 19 East Street Sunderland SR6 7BY England to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 1 August 2017 (2 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from 289a Sunderland Road South Shields NE34 6RB to 19 East Street Sunderland SR6 7BY on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 289a Sunderland Road South Shields NE34 6RB to 19 East Street Sunderland SR6 7BY on 9 May 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|