South Shields
Tyne & Wear
NE33 3EX
Secretary Name | Leanne Cromby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 18 October 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
Director Name | Vivien Nowell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Accountant-Director |
Correspondence Address | 19 Commissioners Wharf North Shields Tyne & Wear NE29 6DN |
Secretary Name | Simon Ian Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £7,515 |
Cash | £27,322 |
Current Liabilities | £22,587 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 October 2018 | Liquidators' statement of receipts and payments to 25 August 2018 (16 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (7 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 25 August 2017 (7 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Statement of affairs with form 4.19 (5 pages) |
8 September 2016 | Statement of affairs with form 4.19 (5 pages) |
8 September 2016 | Resolutions
|
10 August 2016 | Registered office address changed from 53 Rosebery Ave South Shields Tyne & Wear NE33 3EX to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 53 Rosebery Ave South Shields Tyne & Wear NE33 3EX to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 10 August 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 June 2011 | Secretary's details changed for Leanne Cromby on 1 January 2011 (1 page) |
10 June 2011 | Secretary's details changed for Leanne Cromby on 1 January 2011 (1 page) |
10 June 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
10 June 2011 | Director's details changed for Geoff Cromby on 1 January 2011 (2 pages) |
10 June 2011 | Secretary's details changed for Leanne Cromby on 1 January 2011 (1 page) |
10 June 2011 | Director's details changed for Geoff Cromby on 1 January 2011 (2 pages) |
10 June 2011 | Director's details changed for Geoff Cromby on 1 January 2011 (2 pages) |
10 June 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
3 September 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
3 September 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
19 May 2010 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
19 May 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
19 May 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (10 pages) |
19 May 2010 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
17 May 2010 | Administrative restoration application (3 pages) |
17 May 2010 | Administrative restoration application (3 pages) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Return made up to 31/10/08; no change of members (4 pages) |
31 January 2009 | Return made up to 31/10/08; no change of members (4 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
29 August 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
7 February 2008 | Return made up to 31/10/07; no change of members (6 pages) |
7 February 2008 | Return made up to 31/10/07; no change of members (6 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
17 August 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: suite G1 howard house commercial, centre howard street, north shields, tyne & wear NE30 1AR (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: suite G1 howard house commercial, centre howard street, north shields, tyne & wear NE30 1AR (1 page) |
15 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
15 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
31 October 2005 | Incorporation (15 pages) |
31 October 2005 | Incorporation (15 pages) |