South Shields
Tyne & Wear
NE34 6HT
Director Name | Mr Alan Snelling |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Endon Cottage Callerton Lane Black Callerton Newcastle Upon Tyne Tyne & Wear NE5 1NT |
Secretary Name | Mr Richard Elliot Jackson Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Ovington View Bewick Grange Prudhoe Northumberland NE42 6RG |
Director Name | Mr Richard Elliot Jackson Long |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 1996(2 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Salesman |
Correspondence Address | 31 Ovington View Bewick Grange Prudhoe Northumberland NE42 6RG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1994(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 | 09 November 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 6 Amethyst Road Newcastle Business Park Newcastle Upon Tyne NE4 7YL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£25,064 |
Cash | £50,000 |
Current Liabilities | £190,018 |
Latest Accounts | 30 November 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
27 March 2002 | Dissolved (1 page) |
---|---|
27 December 2001 | Completion of winding up (1 page) |
9 August 2000 | Order of court to wind up (3 pages) |
2 May 2000 | Strike-off action suspended (1 page) |
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
22 September 1999 | Return made up to 09/11/97; full list of members (6 pages) |
23 August 1999 | Return made up to 09/11/98; no change of members (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
17 September 1998 | New director appointed (2 pages) |
24 February 1998 | Full accounts made up to 30 November 1996 (11 pages) |
22 November 1996 | Return made up to 09/11/96; no change of members (4 pages) |
5 November 1996 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
11 June 1996 | Return made up to 09/11/95; full list of members (6 pages) |
13 October 1995 | Registered office changed on 13/10/95 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 April 1995 | Director resigned;new director appointed (2 pages) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | New director appointed (2 pages) |
9 November 1994 | Incorporation (11 pages) |