Simonside Industrial Estate
Jarrow
Tyne & Wear
NE32 3UP
Director Name | Mr Thomas Clyde Moyse |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Units 9b-9c Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP |
Director Name | Mrs Kim Moyse Mukhtar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 9b-9c Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP |
Director Name | Mrs Justine Nipper |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 9b-9c Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP |
Director Name | Mrs Lynn Storey |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2010(11 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 9b-9c Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP |
Director Name | Mr Alan Kevin Smallcombe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Sullivan Walk Hebburn Tyne And Wear NE31 1YN |
Director Name | Mrs Jane Smallcombe |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Designer |
Correspondence Address | 32 Sullivan Walk Hebburn Tyne And Wear NE31 1YN |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
20 at £1 | Elizabeth Jane Moyse 20.00% Ordinary |
---|---|
20 at £1 | Justine Nipper 20.00% Ordinary |
20 at £1 | Kim Moyse Mukhtar 20.00% Ordinary |
20 at £1 | Lynn Storey 20.00% Ordinary |
20 at £1 | Thomas Clyde Moyse 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £150,856 |
Cash | £835 |
Current Liabilities | £49,155 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 February 2011 | Delivered on: 5 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a trimmers arms 34 commercial road south shields t/no TY79321 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|
5 June 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (10 pages) |
---|---|
1 April 2016 | Registered office address changed from Units 9B-9C Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 1 April 2016 (2 pages) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 March 2016 | Resolutions
|
14 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (8 pages) |
28 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (8 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
18 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (8 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 February 2011 | Previous accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
28 July 2010 | Registered office address changed from Units 9B-9C Tyne Point Shaftesbury Avenue Simonside Industrial Estate Jarrow Tyne & Wear NE32 3UP England on 28 July 2010 (1 page) |
28 July 2010 | Registered office address changed from 32 Sullivan Walk Hebburn Tyne and Wear NE31 1YN on 28 July 2010 (1 page) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Appointment of Thomas Clyde Moyse as a director (3 pages) |
8 July 2010 | Appointment of Mrs Elizabeth Jane Moyse as a director (3 pages) |
8 July 2010 | Appointment of Mrs Justine Nipper as a director (3 pages) |
8 July 2010 | Appointment of Mrs Lynn Storey as a director (3 pages) |
8 July 2010 | Appointment of Kim Moyse Mukhtar as a director (3 pages) |
22 June 2010 | Termination of appointment of Alan Smallcombe as a director (2 pages) |
22 June 2010 | Termination of appointment of Jane Smallcombe as a director (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 3 beach road south shields tyne and wear NE33 2QA united kingdom (1 page) |
6 July 2009 | Incorporation (17 pages) |