South Shields
NE34 8EG
Director Name | Mr William Mair |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Michael Byrne |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr James Stanley |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Secretary Name | Mr John Thornton |
---|---|
Status | Resigned |
Appointed | 01 February 2017(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Adam Howe |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 March 2019) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Director Name | Mr Steven Judd |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(2 years after company formation) |
Appointment Duration | 1 year (resigned 20 March 2019) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Secretary Name | Mr Ted Austin |
---|---|
Status | Resigned |
Appointed | 01 March 2018(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2019) |
Role | Company Director |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Secretary Name | Mr Martin McCririck |
---|---|
Status | Resigned |
Appointed | 24 April 2019(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | The Golf House Cleadon Hills South Shields NE34 8EG |
Registered Address | The Golf House Cleadon Hills South Shields NE34 8EG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
4 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
9 March 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
24 January 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
20 June 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 1 February 2022 with updates (4 pages) |
4 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
8 February 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 December 2020 | Termination of appointment of Martin Mccririck as a secretary on 1 December 2020 (1 page) |
2 December 2020 | Termination of appointment of John Thornton as a secretary on 1 December 2020 (1 page) |
14 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
18 July 2019 | Termination of appointment of Ted Austin as a secretary on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Martin Mccririck as a secretary on 24 April 2019 (2 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2019 | Termination of appointment of James Stanley as a director on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Adam Howe as a director on 20 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Steve Judd as a director on 20 March 2019 (1 page) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
25 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
14 March 2018 | Termination of appointment of Michael Byrne as a director on 14 March 2018 (1 page) |
14 March 2018 | Appointment of Mr Adam Howe as a director on 1 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Steve Judd as a director on 1 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Ted Austin as a secretary on 1 March 2018 (2 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
6 October 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Appointment of Mr John Thornton as a secretary on 1 February 2017 (2 pages) |
2 March 2017 | Appointment of Mr James Stanley as a director on 1 January 2017 (2 pages) |
2 March 2017 | Appointment of Mr John Thornton as a secretary on 1 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of William Mair as a director on 26 February 2017 (1 page) |
2 March 2017 | Termination of appointment of William Mair as a director on 26 February 2017 (1 page) |
2 March 2017 | Appointment of Mr James Stanley as a director on 1 January 2017 (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation Statement of capital on 2016-02-02
|