Hebburn
NE31 1TJ
Secretary Name | Mrs Kerry Louise Pennock |
---|---|
Status | Closed |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 228 St Aloysius View Hebburn Tyne And Wear |
Registered Address | 228 St. Aloysius View Hebburn NE31 1TJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
10 at £1 | Steven Pennock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55 |
Cash | £1,964 |
Current Liabilities | £3,636 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 January 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
---|---|
27 November 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
18 August 2020 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
24 June 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
17 October 2017 | Notification of Steven William Pennock as a person with significant control on 6 April 2017 (2 pages) |
17 October 2017 | Notification of Steven William Pennock as a person with significant control on 6 April 2017 (2 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
12 January 2017 | Registered office address changed from Sandalwood Filby Close Filby Great Yarmouth NR29 3HT England to 228 st. Aloysius View Hebburn NE31 1TJ on 12 January 2017 (1 page) |
12 January 2017 | Registered office address changed from Sandalwood Filby Close Filby Great Yarmouth NR29 3HT England to 228 st. Aloysius View Hebburn NE31 1TJ on 12 January 2017 (1 page) |
14 December 2016 | Registered office address changed from 228 st. Aloysius View Hebburn Tyne and Wear NE31 1TJ to Sandalwood Filby Close Filby Great Yarmouth NR29 3HT on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 228 st. Aloysius View Hebburn Tyne and Wear NE31 1TJ to Sandalwood Filby Close Filby Great Yarmouth NR29 3HT on 14 December 2016 (1 page) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 April 2015 | Registered office address changed from 228 228 St Aloysius View Hebburn Tyne and Wear to 228 St. Aloysius View Hebburn Tyne and Wear NE31 1TJ on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from 228 228 St Aloysius View Hebburn Tyne and Wear to 228 St. Aloysius View Hebburn Tyne and Wear NE31 1TJ on 20 April 2015 (1 page) |
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
10 November 2014 | Registered office address changed from 4 Woodside Way South Shields Tyne and Wear NE33 4SN England to 228 228 St Aloysius View Hebburn Tyne and Wear on 10 November 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mrs Kerry Louise Pennock on 9 September 2014 (1 page) |
10 November 2014 | Registered office address changed from 4 Woodside Way South Shields Tyne and Wear NE33 4SN England to 228 228 St Aloysius View Hebburn Tyne and Wear on 10 November 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mrs Kerry Louise Pennock on 9 September 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mrs Kerry Louise Pennock on 9 September 2014 (1 page) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|