South Shields
Tyne And Wear
NE33 1LH
Secretary Name | Paula Taylor |
---|---|
Status | Closed |
Appointed | 08 February 2012(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Little Haven Hotel River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Penny Michele Shearer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Northend Brownhills Whitchurch Road, Spurstow Tarporley Cheshire CW6 9TA |
Director Name | David Stuart Murray Todd |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 Burlingham Avenue Wirral Merseyside L48 8AR |
Secretary Name | Penny Michele Shearer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Northend Brownhills Whitchurch Road, Spurstow Tarporley Cheshire CW6 9TA |
Director Name | Kenneth John Ainsworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 08 June 2005) |
Role | Project Manager |
Correspondence Address | 40 Woodbourne Road Brooklands Sale Cheshire M33 3TN |
Director Name | Adrian Andrew Thorpe Hollingsworth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 25 March 2012) |
Role | Chartered Building Services En |
Country of Residence | United Kingdom |
Correspondence Address | Field Cottage Town Lane Denton Manchester M34 2DW |
Director Name | Mr John Howard |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 23 February 2012) |
Role | Chartered Accountant Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Secretary Name | Mr John Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 08 February 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Hall Old Hall Square Hadfield Glossop Derbyshire SK13 1AZ |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(1 year, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 1996) |
Role | Company Director |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | Jason William Corcoran |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 March 2007) |
Role | Engineer |
Correspondence Address | 9 Longfellow Walk Denton Manchester M34 7JD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Little Haven Hotel River Drive South Shields Tyne And Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
18 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
30 January 2013 | Voluntary strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Termination of appointment of John Howard as a director (1 page) |
25 April 2012 | Termination of appointment of Adrian Andrew Thorpe Hollingsworth as a director on 25 March 2012 (1 page) |
25 April 2012 | Termination of appointment of Adrian Hollingsworth as a director (1 page) |
25 April 2012 | Termination of appointment of John Howard as a director on 23 February 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 February 2012 | Termination of appointment of John Howard as a secretary on 8 February 2012 (1 page) |
9 February 2012 | Appointment of Paula Taylor as a secretary (1 page) |
9 February 2012 | Termination of appointment of John Howard as a secretary (1 page) |
9 February 2012 | Appointment of Paula Taylor as a secretary on 8 February 2012 (1 page) |
29 November 2011 | Appointment of Mrs Heather Hollingsworth as a director on 1 July 2011 (2 pages) |
29 November 2011 | Appointment of Mrs Heather Hollingsworth as a director (2 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire Ski3 1Az on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from The Old Hall Old Hall Square Hadfield Glossop Derbyshire Ski3 1Az on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from the Old Hall Old Hall Square Hadfield Glossop Derbyshire Ski3 1Az on 5 July 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from the old hall old hall square hadfield glossop derbyshire SK13 1AZ (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from the old hall old hall square hadfield glossop derbyshire SK13 1AZ (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Return made up to 11/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director jason corcoran (1 page) |
28 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 May 2008 | Appointment Terminated Director jason corcoran (1 page) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
25 May 2007 | Return made up to 11/05/07; no change of members (7 pages) |
25 May 2007 | Return made up to 11/05/07; no change of members
|
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
13 March 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
24 May 2006 | Return made up to 11/05/06; full list of members (7 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
3 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
13 June 2005 | Return made up to 11/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 11/05/05; full list of members (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
30 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: portland place 18 mottram road stalybridge cheshire SK15 3AD (1 page) |
1 September 2004 | Return made up to 11/05/04; full list of members (8 pages) |
1 September 2004 | Return made up to 11/05/04; full list of members (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
30 September 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 11/05/03; full list of members (8 pages) |
22 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
22 May 2002 | Return made up to 11/05/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
13 June 2001 | Return made up to 11/05/01; full list of members (7 pages) |
12 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
12 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
11 August 2000 | Full accounts made up to 31 May 1999 (8 pages) |
11 August 2000 | Full accounts made up to 31 May 1999 (8 pages) |
27 July 2000 | Return made up to 11/05/00; full list of members (7 pages) |
27 July 2000 | Return made up to 11/05/00; full list of members (7 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
26 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
20 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
20 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
5 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
5 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
2 June 1997 | Return made up to 11/05/97; full list of members (6 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
12 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 10 nicholas street chester CH1 2NX (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 10 nicholas street chester CH1 2NX (1 page) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 11/05/96; full list of members (6 pages) |
18 September 1996 | Return made up to 11/05/96; full list of members (6 pages) |
16 August 1996 | New director appointed (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | Secretary resigned (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (1 page) |
12 July 1996 | Director resigned (2 pages) |
12 July 1996 | New secretary appointed;new director appointed (1 page) |
14 September 1995 | Accounting reference date notified as 31/05 (1 page) |
14 September 1995 | Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 September 1995 | Accounting reference date notified as 31/05 (1 page) |
14 September 1995 | Ad 31/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 1995 | Secretary resigned (2 pages) |
16 May 1995 | Secretary resigned (1 page) |
11 May 1995 | Incorporation (22 pages) |