Tynemouth
North Shields
Tyne & Wear
NE30 2QD
Director Name | Mrs June Moat |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 June 2004) |
Role | Housewife |
Correspondence Address | 51 Millview Drive Tynemouth North Shields Tyne & Wear NE30 2QD |
Secretary Name | Mr Barry Christopher Moat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (closed 29 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Jesmond Park West Newcastle Upon Tyne NE7 7BU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1992(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 | -£27,380 |
Cash | £102,369 |
Current Liabilities | £159,809 |
Latest Accounts | 31 October 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
29 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2004 | Application for striking-off (1 page) |
18 December 2003 | Secretary's particulars changed (2 pages) |
10 November 2003 | Restoration by order of the court (4 pages) |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2002 | Application for striking-off (1 page) |
2 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
21 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 October 1998 | Return made up to 26/10/98; no change of members (4 pages) |
6 November 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
27 October 1997 | Return made up to 26/10/97; no change of members (4 pages) |
29 April 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
27 October 1996 | Return made up to 26/10/96; full list of members (6 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: brennan & neil 32 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page) |
19 October 1995 | Return made up to 26/10/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 October 1993 (8 pages) |
18 April 1995 | Return made up to 26/10/94; no change of members (4 pages) |
26 January 1993 | Memorandum and Articles of Association (8 pages) |
26 October 1992 | Incorporation (9 pages) |