North Shields
Tyne & Wear
NE29 9AQ
Secretary Name | Cheryl Marina Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2005(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 16 April 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Hampton Road Marden Farm Est North Shields Tyne & Wear NE30 3HR |
Director Name | Edward Joseph Allen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 1992) |
Role | Managing Director-Flooring Contractors |
Correspondence Address | 29 Mast Lane Cullercoats North Shields Tyne & Wear NE30 3DF |
Secretary Name | Edward Joseph Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(29 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 13 October 1992) |
Role | Company Director |
Correspondence Address | 29 Mast Lane Cullercoats North Shields Tyne & Wear NE30 3DF |
Director Name | Patricia Allen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(30 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 29 Mast Lane Cullercoats North Shield Tyne & Wear NE30 3DF |
Secretary Name | Mr James John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1993(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 44 Queen Alexandra Road West North Shields Tyne & Wear NE29 9AQ |
Director Name | Dr Vincent Allen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mast Lane North Shields Tyne & Wear NE30 3DE |
Secretary Name | Dr Vincent Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 July 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Mast Lane North Shields Tyne & Wear NE30 3DE |
Secretary Name | Carole Lilian Brett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 2 Valley Gardens Holy Cross Wallsend Tyne & Wear NE28 7HB |
Registered Address | Rmt Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£53,764 |
Cash | £13,616 |
Current Liabilities | £101,812 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (6 pages) |
16 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 September 2008 | Liquidators statement of receipts and payments to 11 September 2008 (6 pages) |
20 September 2007 | Appointment of a voluntary liquidator (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Statement of affairs (5 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: unit 12 chillingham industrial estate byker newcastle upon tyne tyne & wear NE6 2XX (1 page) |
3 July 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
13 December 2006 | Partial exemption accounts made up to 30 April 2006 (7 pages) |
22 November 2006 | Return made up to 13/11/06; full list of members (6 pages) |
16 February 2006 | Return made up to 13/11/05; full list of members (6 pages) |
16 February 2006 | New secretary appointed (2 pages) |
27 October 2005 | Secretary resigned (1 page) |
29 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
16 November 2004 | Return made up to 13/11/04; full list of members (6 pages) |
6 August 2004 | Partial exemption accounts made up to 30 April 2004 (7 pages) |
5 December 2003 | Return made up to 13/11/03; full list of members
|
19 August 2003 | Registered office changed on 19/08/03 from: unit 4 hawick crescent industrial estate walker road newcastle upon tyne NE6 1AS (1 page) |
21 July 2003 | Partial exemption accounts made up to 30 April 2003 (7 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
24 July 2002 | Partial exemption accounts made up to 30 April 2002 (7 pages) |
11 December 2001 | Return made up to 13/11/01; full list of members (7 pages) |
7 August 2001 | Partial exemption accounts made up to 30 April 2001 (7 pages) |
11 December 2000 | Return made up to 13/11/00; full list of members (7 pages) |
18 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 December 1999 | Return made up to 13/11/99; full list of members
|
5 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1998 | Return made up to 13/11/98; no change of members (6 pages) |
13 November 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
10 November 1997 | Return made up to 13/11/97; full list of members (6 pages) |
10 November 1997 | Secretary resigned (1 page) |
10 November 1997 | New secretary appointed;new director appointed (2 pages) |
10 November 1997 | Director resigned (1 page) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
21 November 1996 | Return made up to 13/11/96; full list of members
|
23 July 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 November 1995 | Return made up to 13/11/95; full list of members (6 pages) |