East Howdon
North Shields
NE28 0HJ
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1997(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 08 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Michelle Beenshill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 08 September 2009) |
Role | Sales Manager |
Correspondence Address | 1 Copperbeech Court Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Alan Alfred Beenshill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Copperbeech Court Main Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Secretary Name | Mr Alan Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 44 Alma Place North Shields Tyne & Wear NE29 0LY |
Director Name | Richard Philip Slade |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Magnesia Bank Camden Street North Sheilds Tyne & Wear NE30 1NH |
Director Name | David Ekin Corky |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 April 1996) |
Role | Lecturer |
Correspondence Address | 7 Lovaine Avenue North Shields Tyne & Wear NE29 0BX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1993(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2009 | Application for striking-off (1 page) |
16 April 2009 | Accounts for a dormant company made up to 31 January 2009 (8 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 April 2008 | Director's change of particulars / robert mason / 24/03/2008 (1 page) |
14 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / michelle beenshill / 24/03/2008 (1 page) |
3 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
10 May 2007 | Return made up to 24/03/07; full list of members
|
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
8 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
25 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
26 May 2005 | Return made up to 24/03/05; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members
|
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
28 November 2003 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
15 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members
|
19 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
17 May 2001 | Return made up to 24/03/01; full list of members
|
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
30 January 2001 | Full accounts made up to 31 January 2000 (11 pages) |
3 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
29 October 1999 | Full accounts made up to 31 January 1999 (11 pages) |
19 April 1999 | Return made up to 24/03/99; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
26 March 1998 | Return made up to 24/03/98; full list of members (6 pages) |
26 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
26 March 1997 | Director's particulars changed (1 page) |
26 March 1997 | Registered office changed on 26/03/97 from: 17 northumberland square north shields tyne and wear NE30 1PX (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Return made up to 24/03/97; full list of members
|
16 December 1996 | Company name changed priory taxis LIMITED\certificate issued on 17/12/96 (2 pages) |
29 April 1996 | Return made up to 24/03/96; full list of members (6 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
12 April 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
25 March 1996 | Ad 01/03/96--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
3 April 1995 | Return made up to 24/03/95; no change of members
|
24 March 1993 | Incorporation (13 pages) |