Clive Street
North Shields
Tyne & Wear
NE29 6HJ
Secretary Name | Miss Christine Caswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1993(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 10 Ashleigh Grove Tynemouth Tyne & Wear NE30 2LA |
Director Name | Mr David Wilson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 February 1992) |
Role | Company Director |
Correspondence Address | 10 Mill Grove Tynemouth North Sheilds Tyne And Wear NE30 2JR |
Secretary Name | Valerie Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 1993) |
Role | Company Director |
Correspondence Address | 25 Chiltern Road North Shields Tyne & Wear NE29 9QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 71 Howard Street North Shields Tyne And Wear NE30 1AF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£513 |
Current Liabilities | £513 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2005 | Application for striking-off (1 page) |
24 July 2005 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
9 September 2004 | Return made up to 04/06/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
25 September 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
28 August 2003 | Return made up to 04/06/03; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
18 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: read milburn & co 74 howard street north shields tyne & wear NE30 1AF (1 page) |
5 July 2001 | Return made up to 04/06/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (9 pages) |
17 July 2000 | Return made up to 04/06/00; full list of members (6 pages) |
1 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
17 June 1999 | Return made up to 04/06/99; no change of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
18 May 1998 | Return made up to 13/05/98; full list of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
30 April 1997 | Return made up to 17/04/97; no change of members
|
5 March 1997 | Accounts for a dormant company made up to 30 April 1996 (3 pages) |
3 April 1996 | Return made up to 17/04/96; no change of members (4 pages) |
20 February 1996 | Resolutions
|
8 June 1995 | Return made up to 17/04/95; full list of members (6 pages) |