10 Cliffords Fort
North Shields
NE30 1JE
Director Name | Mr Robert Frazer Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 28 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Millfield Road Whickham Newcastle Upon Tyne Tyne And Wear NE16 4QA |
Director Name | Mr George Christian Henricks |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Campsie Crescent North Shields Tyne And Wear NE30 3QS |
Website | www.succorfish.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4476883 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
21 March 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 October 2018 | Statement of affairs (11 pages) |
19 October 2018 | Registered office address changed from Suite 1 the Barracks Building 10 Cliffords Fort North Shields NE30 1JE to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 19 October 2018 (1 page) |
11 October 2018 | Resolutions
|
11 October 2018 | Appointment of a voluntary liquidator (4 pages) |
13 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
7 March 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
26 June 2017 | Cessation of George Christian Henrick as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Cessation of George Christian Henricks as a person with significant control on 6 June 2017 (1 page) |
26 June 2017 | Cessation of George Christian Henricks as a person with significant control on 6 June 2017 (1 page) |
16 June 2017 | Termination of appointment of George Christian Henricks as a director on 8 June 2017 (1 page) |
16 June 2017 | Termination of appointment of George Christian Henricks as a director on 8 June 2017 (1 page) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 May 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (9 pages) |
26 January 2017 | Confirmation statement made on 16 January 2017 with updates (9 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Appointment of Mr Robert Frazer Thompson as a director on 1 February 2014 (2 pages) |
4 March 2016 | Appointment of Mr Robert Frazer Thompson as a director on 1 February 2014 (2 pages) |
4 March 2016 | Appointment of Mr George Christian Henricks as a director on 16 January 2014 (2 pages) |
4 March 2016 | Appointment of Mr George Christian Henricks as a director on 16 January 2014 (2 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|