Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Director Name | Mr Scott Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft 7 Brewery Bond Duke Street North Shield Tyne & Wear NE29 6RA |
Registered Address | Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SG |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
50 at £1 | Adam Johnson 50.00% Ordinary |
---|---|
50 at £1 | Scott Jones 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 June 2016 | Termination of appointment of Scott Jones as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Scott Jones as a director on 9 June 2016 (1 page) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 October 2014 | Registered office address changed from 25 Prudhoe Street North Shields Newcastle upon Tyne Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 25 Prudhoe Street North Shields Newcastle upon Tyne Tyne and Wear NE29 6RA United Kingdom to Unit 13 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 14 October 2014 (1 page) |
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|
28 March 2014 | Incorporation Statement of capital on 2014-03-28
|