North Shields
NE29 0FB
Director Name | Ms Vickie Harvey |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Laurel Heights North Shields NE29 0FB |
Telephone | 07 809384737 |
---|---|
Telephone region | Mobile |
Registered Address | Norden House Stowell Street Newcastle Upon Tyne NE1 4YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Registered office address changed from Unit 2, Site 4 Cold Hesledon Ind Est Seaham SR7 8st United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Registered office address changed from Unit 2, Site 4 Cold Hesledon Ind Est Seaham SR7 8st United Kingdom to Norden House Stowell Street Newcastle upon Tyne NE1 4YB on 27 June 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
13 October 2015 | Company name changed auto-mobile northern LIMITED\certificate issued on 13/10/15
|
13 October 2015 | Company name changed auto-mobile northern LIMITED\certificate issued on 13/10/15
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|