South Shields
Tyne & Wear
NE34 6BB
Secretary Name | Mr Brian Roe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 09 December 2003) |
Role | Company Director |
Correspondence Address | 50 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Director Name | Mrs Anne Marie Darke |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 15 Sunnirise South Shields Tyne & Wear NE34 8DN |
Director Name | Miss Helen Darke |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 1992) |
Role | Student/Sales Assistant |
Correspondence Address | 15 Sunnirise South Shields Tyne & Wear NE34 8DN |
Director Name | Trevor Darke |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 1992) |
Role | Chemist |
Correspondence Address | 15 Sunnirise South Shields Tyne & Wear NE34 8DN |
Secretary Name | Mrs Anne Marie Darke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 1992) |
Role | Company Director |
Correspondence Address | 15 Sunnirise South Shields Tyne & Wear NE34 8DN |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne And Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,050 |
Current Liabilities | £14,050 |
Latest Accounts | 30 April 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2003 | Application for striking-off (1 page) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
17 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
1 March 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
5 July 2000 | Return made up to 28/06/00; full list of members (7 pages) |
23 February 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
15 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
22 December 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
16 July 1998 | Return made up to 28/06/98; full list of members (6 pages) |
26 November 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
2 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
17 October 1996 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
29 July 1996 | Return made up to 28/06/96; no change of members (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |