South Shields
Tyne & Wear
NE33 3EJ
Director Name | Dennis Stidolph |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 15 August 2000) |
Role | Company Director |
Correspondence Address | 107 Bamburgh Avenue South Shields Tyne & Wear NE34 7SZ |
Secretary Name | John Pack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 15 August 2000) |
Role | Sports Retailer |
Correspondence Address | 18 Westoe Drive South Shields Tyne & Wear NE33 3EJ |
Secretary Name | Anne Patricia Pack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (resigned 06 August 1997) |
Role | Secretary |
Correspondence Address | 18 Westoe Drive South Shields Tyne & Wear NE33 3EJ |
Director Name | Creditreform (England) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | 168 Corporation Street Birmingham B4 6TU |
Secretary Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1995(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Registered Address | 3 Albemarle Street South Shield Tyne And Wear NE33 1LZ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 January 1998 (26 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
15 August 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
23 October 1998 | Return made up to 06/07/98; no change of members (4 pages) |
20 October 1997 | Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page) |
10 October 1997 | Particulars of mortgage/charge (10 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Return made up to 06/07/97; no change of members (4 pages) |
12 August 1997 | Secretary resigned (1 page) |
29 July 1997 | Full accounts made up to 30 April 1997 (6 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
18 August 1996 | Return made up to 06/07/96; full list of members
|
25 September 1995 | Accounting reference date notified as 30/04 (1 page) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: gazette buildings 168 corporation street birmingham B4 6TU (1 page) |
7 August 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Incorporation (26 pages) |