Shiremoor
Newcastle Upon Tyne
Tyne & Wear
NE27 0BD
Secretary Name | Pamela Spinks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 April 2008) |
Role | Company Director |
Correspondence Address | 27 Meadow Vale Shiremoor Tyne & Wear NE27 0BD |
Director Name | Mr Ronald Brown |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1995) |
Role | Screen Printer |
Correspondence Address | 40 Regents Court Wallsend Tyne & Wear NE28 8UF |
Director Name | Sylvia Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 1995) |
Role | Clerical Officer |
Correspondence Address | 40 Regents Court Wallsend Tyne & Wear NE28 8UF |
Director Name | Pamela Spinks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2001) |
Role | Clerical Officer |
Correspondence Address | 27 Meadow Vale Shiremoor Tyne & Wear NE27 0BD |
Secretary Name | Alan Spinks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Meadow Vale Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0BD |
Director Name | Steven Knight |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2001) |
Role | Office Manager |
Correspondence Address | 26 Dereham Road Seaton Sluice Whitley Bay Tyne & Wear NE26 4BS |
Director Name | Ian Robert Robson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2001) |
Role | Sales Representative |
Correspondence Address | 11 Dee Road Hebburn Tyne & Wear NE31 2DQ |
Director Name | John Torquil Rochester |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2001) |
Role | Factory Manager |
Correspondence Address | 105 Prospect Avenue North Wallsend Tyne & Wear NE28 9LP |
Registered Address | Suite 4 Parsons House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £56,951 |
Cash | £59 |
Current Liabilities | £108 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2007 | Application for striking-off (1 page) |
9 May 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
8 March 2006 | Return made up to 28/02/06; full list of members
|
5 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
5 March 2004 | Return made up to 28/02/04; full list of members
|
6 September 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
18 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
13 August 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Director resigned (1 page) |
15 March 2001 | Return made up to 28/02/01; full list of members
|
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
28 December 2000 | Accounts for a small company made up to 28 February 2000 (8 pages) |
30 May 2000 | Return made up to 28/02/00; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
23 March 1999 | Return made up to 28/02/99; full list of members
|
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
26 January 1999 | Accounts for a small company made up to 28 February 1998 (7 pages) |
22 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 April 1997 | Return made up to 28/02/97; no change of members (5 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 1995 | Ad 21/07/95--------- £ si 1140@1 (2 pages) |
14 September 1995 | Statement of affairs (8 pages) |
25 August 1995 | Ad 21/07/95--------- £ si 1140@1=1140 £ ic 2500/3640 (2 pages) |
14 August 1995 | £ ic 5000/2500 21/07/95 £ sr 2500@1=2500 (1 page) |
14 August 1995 | Resolutions
|
10 August 1995 | Particulars of mortgage/charge (8 pages) |
28 July 1995 | Resolutions
|
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
24 July 1995 | Return made up to 18/05/95; full list of members (6 pages) |