South Shields
Tyne And Wear
NE33 3AY
Secretary Name | Lewis Copeland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(16 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 27 July 2010) |
Role | Shipbroker |
Correspondence Address | 2 Westcott Avenue South Shields Tyne And Wear NE33 3AY |
Director Name | Lilian Copeland |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 March 1997) |
Role | Sub-Postmistress |
Correspondence Address | 18 The Village Ryhope Sunderland Tyne & Wear SR2 0NQ |
Director Name | Mr Brian Robson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 1993) |
Role | Co Director |
Correspondence Address | 12 Railway Terrace New Herrington Sunderland Tyne & Wear SR4 0PE |
Director Name | Mr William Robson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 1993) |
Role | Co Director |
Correspondence Address | The Royal Derwent Hotel Allensford Consett Co Durham |
Secretary Name | Lilian Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 1993) |
Role | Company Director |
Correspondence Address | 18 The Village Ryhope Sunderland Tyne & Wear SR2 0NQ |
Director Name | Ian Copeland |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1996) |
Role | Quantity Surveyor/Newsagent |
Correspondence Address | 2 Westcott Avenue South Shields Tyne & Wear NE33 3AY |
Director Name | Heather McDonnell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 January 1996) |
Role | Company Director |
Correspondence Address | 22 St Georges Terrace Boldon South Tyneside Tyne & Wear NE36 0LU |
Secretary Name | Lewis Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(5 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Armondside Farm Blackhall Mill Newcastle Upon Tyne NE17 7TT |
Director Name | Fiona Armstrong |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 December 1996) |
Role | Housewife |
Correspondence Address | 18 The Village Ryhope Sunderland Tyne And Wear SR2 0NQ |
Secretary Name | Kenneth Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 82 Roker Avenue Sunderland Tyne & Wear SR6 0HP |
Director Name | Fiona Armstrong |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2007) |
Role | Farmer |
Correspondence Address | Armonside Farm Blackhall Mill Newcastle Upon Tyne Tyne & Wear NE17 7TT |
Registered Address | 34 Frederick Street Sunderland Tyne & Wear SR1 1LP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £309,038 |
Cash | £1,136 |
Current Liabilities | £66,509 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Director and secretary's change of particulars / lewis copeland / 01/12/2008 (1 page) |
4 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
4 February 2009 | Director and Secretary's Change of Particulars / lewis copeland / 01/12/2008 / HouseName/Number was: , now: 2; Street was: armondside farm, now: westcott avenue; Area was: blackhall mill, now: ; Post Town was: newcastle upon tyne, now: south shields; Region was: , now: tyne and wear; Post Code was: NE17 7TT, now: NE33 3AY; Country was: , now: unite (1 page) |
4 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: 28/29 west sunniside sunderland tyne and wear SR1 1BX (1 page) |
18 April 2007 | Return made up to 14/12/06; full list of members (2 pages) |
18 April 2007 | Return made up to 14/12/06; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 14/12/05; full list of members (2 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Secretary resigned (1 page) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
26 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
26 February 2003 | Return made up to 14/12/02; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
28 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members
|
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 June 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 March 1999 | Return made up to 14/12/98; full list of members
|
10 March 1999 | Return made up to 14/12/98; full list of members (6 pages) |
31 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
31 March 1998 | Return made up to 14/12/97; no change of members (4 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | New director appointed (2 pages) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
29 January 1996 | Return made up to 14/12/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |