North Shields
Tyne & Wear
NE30 2RH
Director Name | Mr Nicholas Jeremy James Devitt |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
5 at £1 | Matthew Edward Hindhaugh 50.00% Ordinary |
---|---|
5 at £1 | Nicholas Devitt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,904 |
Cash | £24,977 |
Current Liabilities | £22,016 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
17 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 17 September 2018 (1 page) |
14 September 2018 | Director's details changed for Mr Matthew Edward Hindhaugh on 14 September 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
16 November 2015 | Termination of appointment of Nicholas Jeremy James Devitt as a director on 13 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Nicholas Jeremy James Devitt as a director on 13 November 2015 (1 page) |
6 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|