North Shields
Tyne & Wear
NE30 2QS
Secretary Name | Mr Melvyn Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 21 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southlands North Shields Tyne & Wear NE30 2QS |
Director Name | Mrs Eileen Thompson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southlands Tynemouth Tyne & Wear NE30 2QS |
Secretary Name | Mrs Eileen Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2005(9 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southlands Tynemouth Tyne & Wear NE30 2QS |
Director Name | Mrs Eileen Thompson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southlands North Shields Tyne & Wear NE30 2QS |
Director Name | Mr Melvyn Thompson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 April 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southlands North Shields Tyne & Wear NE30 2QS |
Secretary Name | Mrs Eileen Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 September 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40 Southlands North Shields Tyne & Wear NE30 2QS |
Secretary Name | Heather Elizabeth Burnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2003) |
Role | Manager |
Correspondence Address | Hirst Head House Hirst Head Bedlington Northumberland NE22 5QH |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 32 Kingston Close Whitley Bay Tyne & Wear NE26 1JW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(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 | 23 June 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Next Accounts Due | 30 April 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 June 2016 | Restoration by order of the court (3 pages) |
---|---|
11 June 2016 | Restoration by order of the court (3 pages) |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
10 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 8 May 2008 (5 pages) |
24 November 2008 | Liquidators statement of receipts and payments to 8 November 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Registered office changed on 24/11/06 from: cumberland road north shields tyne & wear NE29 8RD (1 page) |
16 November 2006 | Appointment of a voluntary liquidator (1 page) |
16 November 2006 | Resolutions
|
16 November 2006 | Statement of affairs (6 pages) |
29 June 2006 | Return made up to 23/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
10 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
25 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | Return made up to 23/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Return made up to 23/06/03; full list of members (7 pages) |
31 May 2003 | Particulars of mortgage/charge (4 pages) |
19 May 2003 | Particulars of mortgage/charge (4 pages) |
27 April 2003 | New secretary appointed;new director appointed (1 page) |
12 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
28 October 2002 | Return made up to 23/06/02; full list of members (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
18 July 2001 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Return made up to 23/06/00; full list of members
|
14 August 2000 | Director resigned (1 page) |
8 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 July 1999 | Return made up to 23/06/99; full list of members (6 pages) |
20 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 September 1997 | Return made up to 23/06/97; full list of members (6 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
9 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
20 June 1996 | Return made up to 23/06/96; full list of members (6 pages) |
4 August 1995 | Registered office changed on 04/08/95 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 August 1995 | Director resigned (2 pages) |
4 August 1995 | Secretary resigned (2 pages) |
4 August 1995 | New secretary appointed;new director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
23 June 1995 | Incorporation (14 pages) |