North Shields
Tyne & Wear
NE30 3QE
Director Name | Kevin Henry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 May 2004) |
Role | Manager |
Correspondence Address | 44 Briar Vale Whitley Bay Tyne & Wear NE25 9AZ |
Secretary Name | Mrs Julie Henry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 04 May 2004) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 36 Bavington Gardens North Shields Tyne & Wear NE30 3QE |
Director Name | Gerard John Ceclich |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Accountant |
Correspondence Address | 65 Rockford Close Oakenshaw South Redditch Worcestershire B98 7SZ |
Secretary Name | Steven Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Green House Atherstone Warwickshire CV9 3DN |
Director Name | Steven Evans |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradley Green House Atherstone Warwickshire CV9 3DN |
Director Name | Mr Christopher David George |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 14 Avenue Road Astwood Bank Redditch Worcs B96 6AU |
Director Name | Bruce Ian Maggs |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mamore House Thorpe Road Chacombe Banbury Oxon OX17 2JW |
Director Name | Gordon Waite Pullan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 6 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL |
Director Name | Derek Webb |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Ashurst Road Cockforsters Hertfordshire EN4 9LG |
Secretary Name | Gordon Waite Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 6 Hempits Grove Acton Trussell Stafford Staffordshire ST17 0SL |
Director Name | Clive Douglas Reginald Orford |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | The Barn Baldwins Lane Tysoe Warwickshire CV35 0TX |
Director Name | Mr Christopher George Scott |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Secretary Name | Mr Christopher George Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Lady Byron Lane Knowle Solihull West Midlands B93 9BA |
Director Name | Rev Peter Hesketh |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 20 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Presbytery Shrewsbury Road Kidderminster Worcestershire DY11 6DR |
Director Name | Mr Kevin Palmer Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 September 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Barrington Court Stanhope County Durham DL13 2FZ |
Secretary Name | Mr Kevin Palmer Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 August 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Barrington Court Stanhope County Durham DL13 2FZ |
Director Name | Mrs Linda Margaret Clews |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 November 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dovey Road Tividale West Midlands B69 1NT |
Registered Address | Unit 2 & 3 Weymouth Road West Chirton South Industrial Estate North Shields Tyne & Wear NE29 7TY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £106,724 |
Gross Profit | £41,151 |
Net Worth | £29,491 |
Cash | £55,773 |
Current Liabilities | £112,534 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2003 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
24 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 80 middlemore industrial estate smethwick west midlands B66 2EE (1 page) |
5 May 2002 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
4 December 2001 | Director resigned (1 page) |
24 September 2001 | Director resigned (1 page) |
10 September 2001 | Accounting reference date extended from 31/01/01 to 30/09/01 (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: units 2 & 3 weymouth road west chirton south ind est newcastle NE29 7TY (1 page) |
11 May 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
28 February 2001 | Company name changed cwe LIMITED\certificate issued on 28/02/01 (3 pages) |
13 February 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: euro seas centre blyth northumberland NE24 1LZ (1 page) |
9 January 2001 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: apollo house redfern road tyseley birmingham west midlands B11 2BH (1 page) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New secretary appointed;new director appointed (2 pages) |
21 November 2000 | Accounting reference date shortened from 30/09/01 to 31/01/01 (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2000 | Auditor's resignation (1 page) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
4 July 2000 | Director resigned (1 page) |
3 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
23 May 2000 | Location of register of members (1 page) |
23 May 2000 | Location of debenture register (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (4 pages) |
25 April 2000 | Resolutions
|
25 April 2000 | Resolutions
|
25 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2000 | Declaration of assistance for shares acquisition (8 pages) |
21 April 2000 | Particulars of mortgage/charge (23 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 2000 | Particulars of mortgage/charge (23 pages) |
10 March 2000 | New director appointed (3 pages) |
16 December 1999 | Particulars of mortgage/charge (17 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 August 1999 | Return made up to 30/07/99; no change of members (12 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members (7 pages) |
20 March 1998 | Resolutions
|
20 March 1998 | S-div 11/03/98 (1 page) |
20 March 1998 | Particulars of contract relating to shares (4 pages) |
20 March 1998 | Ad 11/03/98--------- £ si [email protected]=447 £ ic 3/450 (2 pages) |
18 March 1998 | Auditor's resignation (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (4 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 100 mill lane langley warley west midlands B69 4TZ (1 page) |
17 March 1998 | New secretary appointed;new director appointed (3 pages) |
17 March 1998 | New director appointed (4 pages) |
17 March 1998 | Secretary resigned;director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
16 June 1997 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
14 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
18 August 1995 | Return made up to 15/08/95; full list of members (6 pages) |