South Shields
Tyne & Wear
NE34 8UG
Director Name | Mr Ronald William Buckingham |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 10 Caraway Walk South Shields Tyne & Wear NE34 8UG |
Secretary Name | Mrs Margaret Gibbon Buckingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Caraway Walk South Shields Tyne & Wear NE34 8UG |
Director Name | Mr Alan David Siggs |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | The Cedars Chesterfield Road Tibshelf Alfreton Derbyshire DE55 5NP |
Registered Address | 10 Walton Road Pattinson North Industrial Estate Washington Tyne And Wear NE38 8QA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £41,500 |
Cash | £21,960 |
Current Liabilities | £8,347 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2002 | Application for striking-off (1 page) |
8 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
18 April 2001 | Company name changed kompress (northern) LIMITED\certificate issued on 18/04/01 (2 pages) |
18 January 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 August 2000 | Return made up to 11/07/00; full list of members (7 pages) |
23 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 July 1998 | Return made up to 11/07/98; full list of members
|
11 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
20 February 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
11 July 1996 | Return made up to 11/07/96; full list of members
|
19 March 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
26 July 1995 | Return made up to 11/07/95; full list of members (6 pages) |