South Shields
Tyne & Wear
NE33 3EJ
Secretary Name | Arthur Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 March 2000) |
Role | Company Director |
Correspondence Address | 26 Westoe Drive South Shields Tyne & Wear NE33 3EJ |
Director Name | Mrs Susan Victoria Erskine Crute |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 1997) |
Role | Secretary |
Correspondence Address | 10 Festival Way Rivercrest Court Dunston Tyne & Wear NE11 9QU |
Secretary Name | Mrs Susan Victoria Erskine Crute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | 10 Festival Way Rivercrest Court Dunston Tyne & Wear NE11 9QU |
Registered Address | 1 Station Road Forest Hall Newcastle Upon Tyne NE12 8AN |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
29 June 1998 | Return made up to 01/03/98; no change of members (4 pages) |
12 March 1998 | Company name changed jobwise (tynedale) LIMITED\certificate issued on 13/03/98 (2 pages) |
17 February 1998 | New secretary appointed (2 pages) |
17 February 1998 | Secretary resigned;director resigned (1 page) |
14 February 1998 | Declaration of mortgage charge released/ceased (1 page) |
4 December 1997 | Full accounts made up to 31 August 1997 (10 pages) |
24 March 1997 | Return made up to 01/03/97; full list of members
|
4 February 1997 | Registered office changed on 04/02/97 from: thoburn and chapman 14 barrington street south shields tyne NE33 iaj (1 page) |
20 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
5 June 1996 | Ad 27/05/96--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
5 June 1996 | Resolutions
|
5 June 1996 | Particulars of contract relating to shares (3 pages) |
5 June 1996 | £ nc 1000/21000 27/05/96 (1 page) |
16 March 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |