Wallsend
Tyne & Wear
NE28 8HZ
Registered Address | 14 Mill Street Bradford West Yorkshire BD1 4AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Janice Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,893 |
Cash | £6,796 |
Current Liabilities | £4,903 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
1 March 2012 | Registered office address changed from T & S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from T & S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from T & S Accounting 531 Stanhope Road South Shields Tyne and Wear NE33 4QX on 1 March 2012 (1 page) |
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
1 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders Statement of capital on 2012-03-01
|
28 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 August 2011 | Registered office address changed from C/O Last Orders 10 Speculation Place Washington Tyne and Wear NE37 2AL on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from C/O Last Orders 10 Speculation Place Washington Tyne and Wear NE37 2AL on 11 August 2011 (2 pages) |
20 June 2011 | Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 11 February 2011 (13 pages) |
20 June 2011 | Annual return made up to 11 February 2011 (13 pages) |
20 June 2011 | Registered office address changed from C/O Carringtons 14 Mill Street Bradford West Yorkshire BD1 4AB on 20 June 2011 (2 pages) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 March 2010 | Director's details changed for Janice Brown on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Janice Brown on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Janice Brown on 1 October 2009 (2 pages) |
11 February 2009 | Incorporation (12 pages) |
11 February 2009 | Incorporation (12 pages) |