8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Secretary Name | Mr David Brian McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 12 months (closed 09 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Director Name | Mrs Mary Elizabeth McNulty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1997(13 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 December 2008) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Director Name | Mr Peter Mitchell McNulty |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1997) |
Role | Offshore Fabricator |
Correspondence Address | The White House 18 Westoe Village South Shields Tyne & Wear NE33 3EB |
Registered Address | 14 Barrington Street South Shields Tyne & Wear NE33 1AJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£169,000 |
Current Liabilities | £169,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Return made up to 18/12/04; full list of members (2 pages) |
17 February 2006 | Return made up to 18/12/05; full list of members (2 pages) |
15 February 2006 | Return made up to 18/12/03; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: unit 7 victoria industrial estate victoria road west hebburn tyne & wear NE31 1UB (1 page) |
22 January 2003 | Return made up to 18/12/02; full list of members (7 pages) |
2 February 2002 | Return made up to 18/12/01; full list of members (6 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 January 2001 | Return made up to 18/12/00; full list of members
|
24 August 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Return made up to 18/12/99; full list of members
|
21 February 2000 | Registered office changed on 21/02/00 from: 8 westoe village south shields tyne & wear NE33 3DZ (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 March 1999 | Return made up to 18/12/98; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | New director appointed (2 pages) |
30 January 1998 | Director resigned (1 page) |
30 January 1998 | Return made up to 18/12/96; full list of members (6 pages) |
30 January 1998 | Return made up to 18/12/97; full list of members
|
20 May 1997 | Registered office changed on 20/05/97 from: corstorphine,town commercial road south shields tyne & wear N33 1RZ (1 page) |
24 April 1997 | Company name changed mcnulty marine LIMITED\certificate issued on 25/04/97 (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
28 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
26 March 1996 | Return made up to 18/12/95; full list of members (6 pages) |