South Shields
Tyne & Wear
NE34 8DN
Director Name | Mrs Linda Dorothy Eales |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 11 October 2005) |
Role | Housewife |
Correspondence Address | 23 Bramley Drive St Neots Huntingdon Cambridgeshire PE18 9SF |
Director Name | Dr Robert Martin Lee |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 11 October 2005) |
Role | Pharmacist |
Correspondence Address | 8 Heartsbourne Drive South Shields Tyne & Wear NE34 8AP |
Director Name | Miss Lorna Perry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 11 October 2005) |
Role | Pharmacist |
Correspondence Address | Stewarts Cottage Easington Village Belford Northumberland NE70 7EU |
Director Name | Mr John Stanley Ray |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 11 October 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Fellside The Drive Low Fell Gateshead Tyne & Wear NE9 5BL |
Director Name | Mr Brian Roe |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 14 years (closed 11 October 2005) |
Role | Pharmacist |
Correspondence Address | 50 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Secretary Name | Dr Robert Martin Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 11 October 2005) |
Role | Pharmacist |
Correspondence Address | 8 Heartsbourne Drive South Shields Tyne & Wear NE34 8AP |
Director Name | Mrs Valerie Fox |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 1993) |
Role | Pharmacist |
Correspondence Address | 84 West Avenue South Shields Tyne & Wear NE34 6BD |
Director Name | Mr Leonard Stanley Ray |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 July 2003) |
Role | Pharmacist |
Correspondence Address | 19 North Avenue South Shields Tyne & Wear NE34 6BB |
Secretary Name | Trevor Darke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1991(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 15 Sunnirise South Shields Tyne & Wear NE34 8DN |
Director Name | Bharat Dhir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(31 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2001) |
Role | Pharmacist |
Correspondence Address | 11 Hawthorn Road Gosforth Newcastle Tyne & Wear NE3 4DE |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £843,350 |
Cash | £801,929 |
Current Liabilities | £99,476 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2004 | Voluntary strike-off action has been suspended (1 page) |
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (3 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
5 January 2004 | Return made up to 10/10/03; full list of members (12 pages) |
5 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
29 November 2002 | Return made up to 10/10/02; full list of members (12 pages) |
7 November 2002 | Registered office changed on 07/11/02 from: 96 boldon lane south shields tyne & wear NE34 0BY (1 page) |
12 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2001 | Return made up to 10/10/01; full list of members (11 pages) |
11 September 2001 | Director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Return made up to 10/10/00; full list of members
|
15 January 2001 | New secretary appointed (2 pages) |
23 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 December 1999 | Return made up to 10/10/99; full list of members (10 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Accounts for a small company made up to 30 April 1998 (9 pages) |
19 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
25 June 1998 | New director appointed (2 pages) |
26 November 1997 | Accounts for a small company made up to 30 April 1997 (10 pages) |
12 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
10 September 1997 | Ad 30/05/97--------- £ si 173@1=173 £ ic 2400/2573 (14 pages) |
17 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
15 October 1996 | Return made up to 10/10/96; no change of members (6 pages) |
24 November 1995 | Accounts for a small company made up to 30 April 1995 (11 pages) |
13 October 1995 | Return made up to 10/10/95; full list of members (8 pages) |
16 December 1983 | Accounts made up to 30 April 1983 (12 pages) |
28 April 1967 | Incorporation (13 pages) |