Tynemouth
Tyne And Wear
NE30 4EJ
Director Name | Mr Steven John Thew |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Latimer Street Tynemouth Tyne And Wear |
Registered Address | 101 St. Georges Road Bolton BL1 2BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
1 at £1 | Claire Thew 50.00% Ordinary |
---|---|
1 at £1 | Steven John Thew 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,005 |
Cash | £3,864 |
Current Liabilities | £23,421 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Teesside TS18 3NA United Kingdom to 101 st. Georges Road Bolton BL1 2BY on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Teesside TS18 3NA United Kingdom to 101 st. Georges Road Bolton BL1 2BY on 21 March 2017 (1 page) |
18 January 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
18 January 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
16 September 2016 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to Cleveland House 10 Yarm Road Stockton on Tees Teesside TS18 3NA on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU to Cleveland House 10 Yarm Road Stockton on Tees Teesside TS18 3NA on 16 September 2016 (1 page) |
12 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 March 2014 | Registered office address changed from 101 St George's Road Bolton BL1 2BY England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 101 St George's Road Bolton BL1 2BY England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 9 Riverside Waters Meeting Road Bolton BL1 8TU England on 27 March 2014 (1 page) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Mr Steven John Thew on 29 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Steven John Thew on 29 July 2013 (2 pages) |
7 September 2013 | Director's details changed for Mrs Claire Thew on 29 July 2013 (2 pages) |
7 September 2013 | Director's details changed for Mrs Claire Thew on 29 July 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 September 2012 | Director's details changed for Mrs Claire Thew on 4 April 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Steven John Thew on 4 April 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Steven John Thew on 4 April 2012 (2 pages) |
14 September 2012 | Director's details changed for Mrs Claire Thew on 4 April 2012 (2 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mrs Claire Thew on 4 April 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Steven John Thew on 4 April 2012 (2 pages) |
14 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Incorporation
|
28 July 2011 | Incorporation
|