Wallsend
Tyne And Wear
NE28 6BY
Director Name | Mr Robert Thomas Cuerden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Unit 12 Maurice Road Industrial Estate Wallsend Tyne And Wear NE28 6BY |
Director Name | John James McCormella |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 March 2017) |
Role | Workshop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 117 The Avenue Wallsend Tyne And Wear NE28 6SD |
Registered Address | Unit 12 Maurice Road Industrial Estate Wallsend Tyne And Wear NE28 6BY |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
99 at £1 | James Cuerden 99.00% Ordinary |
---|---|
1 at £1 | Robert Cuerden 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,608 |
Current Liabilities | £2,543 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
18 March 2016 | Registered office address changed from 13 Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN to Unit 12 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 13 Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN to Unit 12 Maurice Road Industrial Estate Wallsend Tyne and Wear NE28 6BY on 18 March 2016 (1 page) |
1 March 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
1 March 2016 | Micro company accounts made up to 31 January 2016 (4 pages) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 July 2015 | Appointment of Mr John James Mccormella as a director on 29 June 2015 (2 pages) |
16 July 2015 | Appointment of Mr John James Mccormella as a director on 29 June 2015 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 April 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
13 April 2015 | Previous accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|