North Shields
Tyne & Wear
NE30 4AD
Secretary Name | Matthew Lennox Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 29 November 2005) |
Role | Retired |
Correspondence Address | 24 Hazeldene Ct Whitley Bay Tyne & Wear NE30 4AD |
Director Name | Matthew Lennox Warren |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 May 1999) |
Role | Travel Agent |
Correspondence Address | 18 Southlands Tynemouth North Shields Tyne & Wear NE30 2QS |
Registered Address | 24 Hazeldene Court North Shields Tyne & Wear NE30 4AD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,124 |
Current Liabilities | £131,124 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
10 March 2005 | Return made up to 08/03/05; full list of members
|
10 November 2004 | Return made up to 28/02/04; full list of members
|
10 November 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: 59A percy park north shields tyne & wear NE30 4JX (1 page) |
24 September 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members
|
27 October 2002 | Registered office changed on 27/10/02 from: 96 fowler street south shields co durham NE33 1PE (1 page) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
7 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
1 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Return made up to 28/02/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
29 December 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1999 | Particulars of mortgage/charge (5 pages) |
29 December 1999 | Particulars of mortgage/charge (5 pages) |
24 December 1999 | Particulars of mortgage/charge (5 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Particulars of mortgage/charge (9 pages) |
3 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
3 June 1999 | Director resigned (1 page) |
9 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Accounts for a small company made up to 30 November 1996 (5 pages) |
1 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
9 June 1995 | Nc inc already adjusted 23/01/95 (1 page) |
5 June 1995 | Ad 22/05/95--------- £ si 10000@1=10000 £ ic 15000/25000 (2 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |