Chester Le Street
County Durham
DH3 3PN
Director Name | Ms Jacqueline McDonnell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 48 Front Street East Boldon Tyne & Wear NE36 0SH |
Registered Address | 48 Front Street East Boldon Tyne & Wear NE36 0SH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
1 at £1 | Glyn Llewellyn 50.00% Ordinary |
---|---|
1 at £1 | Jacqueline Mcdonnell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,181 |
Cash | £5,248 |
Current Liabilities | £3,120 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Termination of appointment of Jacqueline Mcdonnell as a director on 1 November 2016 (2 pages) |
19 January 2017 | Termination of appointment of Jacqueline Mcdonnell as a director on 1 November 2016 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
31 December 2013 | Company name changed 5 star accounting solutions ne LIMITED\certificate issued on 31/12/13
|
31 December 2013 | Company name changed 5 star accounting solutions ne LIMITED\certificate issued on 31/12/13
|
9 December 2013 | Change of name notice (2 pages) |
9 December 2013 | Change of name notice (2 pages) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|