North Shields
Tyne & Wear
NE30 4RA
Director Name | Verity Jane O'Keefe |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2005(35 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Correspondence Address | 35 Howard Street North Shields Tyne & Wear NE30 1AR |
Director Name | Ms Pamela Jane Glew |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2006(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 25 Elwin Close Seaton Sluice Whitley Bay NE26 4DG |
Secretary Name | Ms Pamela Jane Glew |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2006(36 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Managing Director |
Correspondence Address | 25 Elwin Close Seaton Sluice Whitley Bay NE26 4DG |
Director Name | Mr David George Mutch |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QW |
Director Name | George Jacques Mutch |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beach Way Tynemouth North Shields Tyne & Wear NE30 3ED |
Secretary Name | Mrs Joan Mutch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1991(21 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Beach Way Tynemouth North Shields Tyne & Wear NE30 3ED |
Director Name | Kathleen Moore |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(35 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kingswood Court North Shields Tyne & Wear NE30 4DH |
Secretary Name | David Hay Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(35 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 2a Bath Terrace Tynemouth Tyne & Wear NE30 4BL |
Registered Address | 1 St James Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2008 |
---|---|
Net Worth | £285,339 |
Cash | £18,879 |
Current Liabilities | £1,239,888 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 11 April 2017 (overdue) |
---|
2 October 2015 | Restoration by order of the court (5 pages) |
---|---|
2 October 2015 | Restoration by order of the court (5 pages) |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2015 | Final Gazette dissolved following liquidation (1 page) |
4 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (7 pages) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
4 March 2015 | Liquidators' statement of receipts and payments to 17 February 2015 (7 pages) |
4 March 2015 | Liquidators statement of receipts and payments to 17 February 2015 (7 pages) |
4 March 2015 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
22 February 2015 | Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
22 February 2015 | Registered office address changed from C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 st James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages) |
11 November 2014 | Liquidators statement of receipts and payments to 24 August 2014 (6 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 24 August 2014 (6 pages) |
11 November 2014 | Liquidators' statement of receipts and payments to 24 August 2014 (6 pages) |
25 February 2014 | Liquidators statement of receipts and payments to 24 February 2014 (8 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (8 pages) |
25 February 2014 | Liquidators' statement of receipts and payments to 24 February 2014 (8 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 24 August 2013 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 24 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 24 August 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (5 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 24 February 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 24 February 2013 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (5 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 24 August 2012 (5 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 24 August 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
26 August 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
26 August 2011 | Liquidators statement of receipts and payments to 24 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 24 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 24 August 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 24 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 24 February 2010 (5 pages) |
26 June 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
26 June 2009 | Notice of Constitution of Liquidation Committee (2 pages) |
5 March 2009 | Statement of affairs with form 4.19 (8 pages) |
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Resolutions
|
5 March 2009 | Appointment of a voluntary liquidator (1 page) |
5 March 2009 | Statement of affairs with form 4.19 (8 pages) |
5 March 2009 | Resolutions
|
12 February 2009 | Registered office changed on 12/02/2009 from bellway industrial estate off whitley road benton newcastle-upon-tyne NE12 9SW (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from bellway industrial estate off whitley road benton newcastle-upon-tyne NE12 9SW (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
28 March 2008 | Appointment terminated director kathleen moore (1 page) |
28 March 2008 | Return made up to 28/03/08; full list of members (6 pages) |
28 March 2008 | Appointment terminated director kathleen moore (1 page) |
28 March 2008 | Return made up to 28/03/08; full list of members (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
1 June 2007 | Return made up to 26/05/07; full list of members (4 pages) |
1 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
7 June 2006 | Return made up to 26/05/06; full list of members (4 pages) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | New secretary appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New director appointed (1 page) |
28 March 2006 | Secretary resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
2 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
30 June 2005 | Return made up to 26/05/05; full list of members
|
30 June 2005 | Return made up to 26/05/05; full list of members
|
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
1 April 2005 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 August 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
9 August 2004 | Accounting reference date extended from 31/10/04 to 30/04/05 (1 page) |
14 July 2004 | Return made up to 26/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 26/05/04; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
15 July 2003 | Return made up to 26/05/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
27 June 2002 | Return made up to 26/05/02; full list of members (7 pages) |
30 August 2001 | Accounts made up to 31 October 2000 (5 pages) |
30 August 2001 | Accounts made up to 31 October 2000 (5 pages) |
11 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
11 July 2001 | Return made up to 26/05/01; full list of members (6 pages) |
31 August 2000 | (6 pages) |
31 August 2000 | (6 pages) |
11 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
11 August 2000 | Return made up to 26/05/00; full list of members (6 pages) |
24 August 1999 | (6 pages) |
24 August 1999 | (6 pages) |
15 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
15 June 1999 | Return made up to 26/05/99; no change of members (4 pages) |
27 August 1998 | (7 pages) |
27 August 1998 | (7 pages) |
25 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
25 June 1998 | Return made up to 26/05/98; full list of members (6 pages) |
19 August 1997 | (7 pages) |
19 August 1997 | (7 pages) |
25 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 26/05/97; no change of members (4 pages) |
2 September 1996 | (7 pages) |
2 September 1996 | (7 pages) |
1 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
1 July 1996 | Return made up to 26/05/96; full list of members (6 pages) |
4 September 1995 | (6 pages) |
4 September 1995 | (6 pages) |
13 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 26/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 November 1978 | Share capital (3 pages) |
20 November 1978 | Share capital (3 pages) |
14 November 1969 | Incorporation (15 pages) |
14 November 1969 | Incorporation (15 pages) |