South Shields
Tyne & Wear
NE34 0DY
Director Name | David Selby |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 17 April 2013) |
Role | Company Director |
Correspondence Address | 19 Wadham Terrace South Shields Tyne & Wear NE34 0BU |
Director Name | James Robert Selby |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 17 April 2013) |
Role | Company Director |
Correspondence Address | Selby House Commercial Road Laygate South Shields Tyne And Wear |
Director Name | James Selby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 17 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Dunelm Way Consett Co Durham DH8 7QP |
Director Name | Peter Selby |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 17 April 2013) |
Role | Company Director |
Correspondence Address | 3 Ladysmith Street South Shields Tyne & Wear NE33 3JN |
Secretary Name | Christine Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 17 April 2013) |
Role | Company Director |
Correspondence Address | 11 Glen Terrace Chester Le Street County Durham DH2 2AF |
Director Name | Louisa Marie Selby |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 April 2003) |
Role | Company Director |
Correspondence Address | Selby House Commercial Road Laygate South Shields Tyne And Wear |
Registered Address | 1 Whitehall Riverside Grant Thornton Uk Llp Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
8 at £1 | Alan Selby 8.00% Ordinary |
---|---|
8 at £1 | Christine Hartley 8.00% Ordinary |
8 at £1 | David Selby 8.00% Ordinary |
8 at £1 | James Selby 8.00% Ordinary |
8 at £1 | Peter Selby 8.00% Ordinary |
8 at £1 | Robert Selby 8.00% Ordinary |
52 at £1 | James Robert Selby 52.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £48,047 |
Cash | £7,217 |
Current Liabilities | £199,416 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2013 | Final Gazette dissolved following liquidation (1 page) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
17 January 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (12 pages) |
23 November 2012 | Liquidators statement of receipts and payments to 23 October 2012 (12 pages) |
23 November 2012 | Liquidators' statement of receipts and payments to 23 October 2012 (12 pages) |
26 October 2011 | Registered office address changed from Commercial Road South Shields NE33 1RQ on 26 October 2011 (2 pages) |
26 October 2011 | Appointment of a voluntary liquidator (2 pages) |
26 October 2011 | Appointment of a voluntary liquidator (2 pages) |
26 October 2011 | Statement of affairs with form 4.19 (5 pages) |
26 October 2011 | Registered office address changed from Commercial Road South Shields NE33 1RQ on 26 October 2011 (2 pages) |
26 October 2011 | Statement of affairs with form 4.19 (5 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Resolutions
|
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-05-19
|
19 May 2011 | Annual return made up to 14 December 2010 with a full list of shareholders Statement of capital on 2011-05-19
|
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
9 April 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (16 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 March 2009 | Return made up to 06/12/08; full list of members (7 pages) |
6 March 2009 | Director's change of particulars / james selby / 01/03/2008 (1 page) |
6 March 2009 | Return made up to 06/12/08; full list of members (7 pages) |
6 March 2009 | Director's Change of Particulars / james selby / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 13 croft terrace, now: dunelm way; Post Town was: jarrow, now: consett; Region was: tyne & wear, now: co durham; Post Code was: NE32 5BN, now: DH8 7QP (1 page) |
2 December 2008 | Return made up to 06/12/07; full list of members (8 pages) |
2 December 2008 | Return made up to 06/12/07; full list of members (8 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (10 pages) |
10 January 2007 | Return made up to 14/12/06; full list of members (10 pages) |
3 June 2006 | Partial exemption accounts made up to 31 July 2005 (13 pages) |
3 June 2006 | Partial exemption accounts made up to 31 July 2005 (13 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (10 pages) |
4 January 2006 | Return made up to 14/12/05; full list of members (10 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
6 May 2005 | Total exemption full accounts made up to 31 July 2004 (13 pages) |
8 February 2005 | Return made up to 14/12/04; full list of members (10 pages) |
8 February 2005 | Return made up to 14/12/04; full list of members (10 pages) |
4 June 2004 | Partial exemption accounts made up to 31 July 2003 (13 pages) |
4 June 2004 | Partial exemption accounts made up to 31 July 2003 (13 pages) |
1 February 2004 | Return made up to 14/12/03; full list of members (10 pages) |
1 February 2004 | Return made up to 14/12/03; full list of members (10 pages) |
29 May 2003 | Director resigned (2 pages) |
29 May 2003 | Director resigned (2 pages) |
23 April 2003 | Partial exemption accounts made up to 31 July 2002 (13 pages) |
23 April 2003 | Partial exemption accounts made up to 31 July 2002 (13 pages) |
17 February 2003 | Return made up to 14/12/02; full list of members (11 pages) |
17 February 2003 | Return made up to 14/12/02; full list of members (11 pages) |
14 June 2002 | Partial exemption accounts made up to 31 July 2001 (13 pages) |
14 June 2002 | Partial exemption accounts made up to 31 July 2001 (13 pages) |
18 February 2002 | Return made up to 14/12/01; full list of members (10 pages) |
18 February 2002 | Return made up to 14/12/01; full list of members (10 pages) |
15 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
15 June 2001 | Full accounts made up to 31 July 2000 (8 pages) |
4 January 2001 | Return made up to 14/12/00; full list of members
|
4 January 2001 | Return made up to 14/12/00; full list of members (10 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
15 February 2000 | Return made up to 14/12/99; full list of members (10 pages) |
15 February 2000 | Return made up to 14/12/99; full list of members
|
27 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
27 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
10 February 1999 | Return made up to 14/12/98; no change of members (6 pages) |
10 February 1999 | Return made up to 14/12/98; no change of members (6 pages) |
4 August 1998 | Full accounts made up to 31 July 1997 (8 pages) |
4 August 1998 | Full accounts made up to 31 July 1997 (8 pages) |
17 June 1998 | Return made up to 14/12/97; no change of members (6 pages) |
17 June 1998 | Return made up to 14/12/97; no change of members (6 pages) |
16 October 1997 | Full accounts made up to 31 July 1996 (13 pages) |
16 October 1997 | Full accounts made up to 31 July 1996 (13 pages) |
22 July 1997 | Return made up to 14/12/96; full list of members (8 pages) |
22 July 1997 | Return made up to 14/12/96; full list of members
|
16 October 1996 | Full accounts made up to 31 July 1995 (11 pages) |
16 October 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 August 1996 | Return made up to 14/12/95; no change of members (6 pages) |
19 August 1996 | Return made up to 14/12/95; no change of members (6 pages) |
17 July 1995 | Return made up to 14/12/94; full list of members (8 pages) |
17 July 1995 | Return made up to 14/12/94; full list of members (8 pages) |
24 December 1979 | Incorporation (16 pages) |
24 December 1979 | Incorporation (16 pages) |
24 December 1979 | Certificate of incorporation (1 page) |
24 December 1979 | Certificate of incorporation (1 page) |