Liddell Street
North Shields
NE29 6HF
Secretary Name | Joanne Marie Jeffels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 November 2005) |
Role | Music Publisher |
Correspondence Address | 7 Cheviot Road Monkton Village Jarrow Tyne & Wear NE32 5NT |
Secretary Name | Mr Barry Cartmell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 2004(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 November 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 1 Alston Terrace Consett County Durham DH8 8JT |
Director Name | Stephen Peter David Black |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1996) |
Role | Exercipe Physiologist |
Correspondence Address | 16 West Moor Drive West Moor Newcastle Upon Tyne NE12 0NR |
Director Name | Gregory Hugh Wallace |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Rydal House East Farm Court Cramlington Northumberland NE23 9LF |
Secretary Name | Gregory Hugh Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | Rydal House East Farm Court Cramlington Northumberland NE23 9LF |
Director Name | Kerry Scott |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1994(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 June 1997) |
Role | Manageress |
Correspondence Address | 40 Burn Terrace Wallsend Tyne & Wear NE28 7BJ |
Secretary Name | Michael Jeffels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 1997) |
Role | Managing Director |
Correspondence Address | 42 North Terrace Wallsend Tyne & Wear NE28 6PZ |
Secretary Name | Russell Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 1999) |
Role | Tutor |
Correspondence Address | 42 North Terrace Wallsend Tyne & Wear NE28 6PZ |
Secretary Name | Gillian Anne Grainge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(5 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 9 Glendale Grove North Shields Tyne & Wear NE29 0RT |
Secretary Name | Michael Douglas Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 2000) |
Role | Company Director |
Correspondence Address | 4 Saint Bedes Road Blyth Northumberland NE24 4BH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 40 Bell Street North Shields Tyne & Wear NE30 1HF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £49,106 |
Gross Profit | £49,106 |
Net Worth | £2,790 |
Cash | £693 |
Current Liabilities | £32,635 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
29 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2004 | New secretary appointed (1 page) |
25 November 2003 | Strike-off action suspended (1 page) |
25 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 48 west sunniside sunderland tyne & wear SR1 1BA (1 page) |
25 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | New secretary appointed (2 pages) |
10 October 2000 | Return made up to 01/09/00; full list of members
|
4 September 2000 | Secretary resigned (1 page) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
27 September 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Amended full accounts made up to 31 July 1997 (6 pages) |
27 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Return made up to 01/09/99; full list of members (6 pages) |
1 September 1999 | Return made up to 01/09/98; full list of members (6 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | Secretary resigned (1 page) |
3 June 1998 | Full accounts made up to 31 July 1997 (12 pages) |
4 March 1998 | Return made up to 01/09/97; no change of members (4 pages) |
17 February 1998 | Return made up to 01/09/96; no change of members (4 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: 23-24 lansdowne terrace gosforth newcastle upon tyne NE3 1HP (1 page) |
3 February 1998 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
5 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
16 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (10 pages) |
7 September 1995 | Return made up to 01/09/95; full list of members (6 pages) |