North Shields
Tyne & Wear
NE29 0HH
Secretary Name | Steven Grant Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2002(52 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 7 Park Parade Whitley Bay Tyne & Wear NE26 1DT |
Director Name | Miss Angela Mary Blenkinsop |
---|---|
Date of Birth | June 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 9 Greasby Gardens Low Fell Gateshead |
Secretary Name | Mrs Kathleen Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(40 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 42 Etal Court North Shields Tyne And Wear NE29 0HH |
Registered Address | 42 Etal Court North Shields Tyne & Wear NE29 0NH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £25,284 |
Cash | £40,225 |
Current Liabilities | £17,200 |
Latest Accounts | 31 January 2003 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
12 March 2003 | Application for striking-off (1 page) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
7 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 59 church way north shields tyne & wear NE29 0AO (1 page) |
9 August 2001 | Return made up to 30/04/01; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
18 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
10 May 1999 | Return made up to 30/04/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
24 May 1998 | Return made up to 30/04/98; full list of members
|
28 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
13 May 1997 | Return made up to 30/04/97; no change of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
31 May 1996 | Resolutions
|
19 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
26 May 1995 | Return made up to 30/04/95; full list of members
|