South Shields
Tyne & Wear
NE33 4SB
Director Name | Mr Mark Edward Harvey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Hagley Road Rugeley Staffordshire WS15 2AW |
Director Name | Mr Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 The Square Sunderland Tyne And Wear SR6 8JJ |
Director Name | Donald Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 9 Aldwych Street South Shields Tyne & Wear NE33 3BZ |
Director Name | Ian Charles Tinmouth |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 28 Parkshiel South Shields Tyne And Wear NE34 8BU |
Secretary Name | Ian Charles Tinmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 10 Beaconglade South Shields Tyne & Wear NE33 7PS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | conservatory-roofs.com/conservatory-roof-supplies-ltd-tyne-and-wear |
---|---|
Telephone | 0191 4270222 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Insolvency One 1 Aire Street Suite 2.03 Leeds LS1 4PR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
150 at £1 | Mark Harvey 75.00% Ordinary |
---|---|
50 at £1 | Gary Mckean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £97,040 |
Cash | £13,173 |
Current Liabilities | £108,378 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 July |
Latest Return | 21 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 4 August 2022 (overdue) |
5 November 2020 | Change of details for Mr Gary Aaron Mckean as a person with significant control on 2 November 2020 (2 pages) |
---|---|
5 November 2020 | Cessation of Mark Edward Harvey as a person with significant control on 2 November 2020 (1 page) |
4 September 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
5 August 2020 | Registered office address changed from Unit 3 Evans Yard, Templeton South Shields Tyne and Wear NE33 5SH to Tyne View House Templetown Road South Shields Tyne and Wear NE33 5SH on 5 August 2020 (1 page) |
13 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 April 2020 | Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page) |
21 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
25 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
30 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
3 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Gary Aaron Mckean on 1 July 2011 (2 pages) |
30 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Gary Aaron Mckean on 1 July 2011 (2 pages) |
30 August 2011 | Director's details changed for Gary Aaron Mckean on 1 July 2011 (2 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 October 2010 | Termination of appointment of Mark Harvey as a director (2 pages) |
26 October 2010 | Annual return made up to 21 July 2010 (14 pages) |
26 October 2010 | Termination of appointment of Anthony Mordew as a director (2 pages) |
26 October 2010 | Termination of appointment of Mark Harvey as a director (2 pages) |
26 October 2010 | Annual return made up to 21 July 2010 (14 pages) |
26 October 2010 | Termination of appointment of Ian Tinmouth as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Ian Tinmouth as a secretary (2 pages) |
26 October 2010 | Termination of appointment of Anthony Mordew as a director (2 pages) |
26 October 2010 | Termination of appointment of Ian Tinmouth as a director (2 pages) |
26 October 2010 | Termination of appointment of Ian Tinmouth as a director (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
7 November 2009 | Director's details changed for Anthony William Mordew on 17 August 2009 (1 page) |
7 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (6 pages) |
7 November 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (6 pages) |
7 November 2009 | Director's details changed for Anthony William Mordew on 17 August 2009 (1 page) |
7 November 2009 | Director's details changed for Ian Charles Tinmouth on 17 August 2009 (1 page) |
7 November 2009 | Director's details changed for Ian Charles Tinmouth on 17 August 2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 February 2009 | Return made up to 17/08/08; no change of members (5 pages) |
9 February 2009 | Return made up to 17/08/08; no change of members (5 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
8 April 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
11 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
11 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 September 2006 | Return made up to 21/07/06; full list of members (8 pages) |
14 September 2006 | Return made up to 21/07/06; full list of members (8 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 May 2006 | Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 May 2006 | Ad 14/02/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 October 2005 | Return made up to 21/07/05; full list of members (8 pages) |
5 October 2005 | Return made up to 21/07/05; full list of members (8 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New secretary appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
21 September 2004 | New director appointed (1 page) |
21 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
20 September 2004 | New director appointed (1 page) |
31 August 2004 | Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 August 2004 | Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (14 pages) |
21 July 2004 | Incorporation (14 pages) |