South Shields
Tyne & Wear
NE34 6NH
Secretary Name | Andrea Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 St Peters Avenue South Shields Tyne & Wear NE34 6NH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Victoria House Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 9 June 1995 (28 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 09 June |
4 June 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 1996 | First Gazette notice for voluntary strike-off (1 page) |
20 December 1995 | Accounts for a small company made up to 9 June 1995 (4 pages) |
19 December 1995 | Application for striking-off (1 page) |
15 June 1995 | Accounting reference date shortened from 08/12 to 09/06 (1 page) |
13 March 1995 | Accounts for a small company made up to 8 December 1994 (4 pages) |