Northshields
Newcastle
NE29 8LU
Secretary Name | Sui Ming Li |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abbot Street North Shields Newcastle NE29 8LU |
Director Name | PCS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Secretary Name | PCS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Correspondence Address | 1 Dunderdale Street Longridge Preston PR3 3WB |
Registered Address | 129 Allenby Road Leeds LS11 5RR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2011 | Application to strike the company off the register (2 pages) |
6 April 2011 | Application to strike the company off the register (2 pages) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page) |
2 July 2007 | Return made up to 09/06/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members
|
6 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
1 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Ad 09/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
1 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
1 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Ad 09/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 July 2005 | Registered office changed on 01/07/05 from: 1 dunderdale street, longridge preston lancashire PR3 3WB (1 page) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Nc inc already adjusted 09/06/05 (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Nc inc already adjusted 09/06/05 (1 page) |
17 June 2005 | Resolutions
|
9 June 2005 | Incorporation (12 pages) |
9 June 2005 | Incorporation (12 pages) |