Wallsend
Tyne & Wear
NE28 7TB
Director Name | Mr Alan Langford Jamieson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 November 2005) |
Role | Machanical Handling |
Country of Residence | United Kingdom |
Correspondence Address | 25 Vancouver Close Orpington Kent BR6 9XQ |
Secretary Name | Mr Nicholas Charles Gay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 1995(1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 November 2005) |
Role | Mechanical Handling |
Correspondence Address | 24 Churchill Street Wallsend Tyne & Wear NE28 7TB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 11 Drake Court Brittania Park Riverside Middlesborough TS2 1RS |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2005 | Application for striking-off (1 page) |
22 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
13 July 2004 | Return made up to 05/07/04; full list of members (7 pages) |
10 September 2003 | Return made up to 21/07/03; full list of members
|
19 December 2002 | Accounts for a small company made up to 31 August 2002 (6 pages) |
6 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 July 2001 | Return made up to 21/07/01; full list of members (6 pages) |
8 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 July 1999 | Return made up to 21/07/99; full list of members
|
26 January 1999 | Full accounts made up to 31 August 1998 (11 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members (6 pages) |
10 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
13 August 1997 | Return made up to 21/07/97; no change of members
|
9 May 1997 | Particulars of mortgage/charge (3 pages) |
16 December 1996 | Full accounts made up to 31 August 1996 (12 pages) |
20 August 1996 | Accounting reference date extended from 31/07/96 to 31/08/96 (1 page) |
25 July 1996 | Registered office changed on 25/07/96 from: suite 1-3 howard howe commercial centre howard street north shields tyne and wear NE30 1AR (1 page) |
25 July 1996 | Return made up to 21/07/96; full list of members (6 pages) |
27 September 1995 | Memorandum and Articles of Association (12 pages) |
22 September 1995 | Company name changed proudnotice LIMITED\certificate issued on 25/09/95 (4 pages) |
20 September 1995 | Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 September 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 September 1995 | Secretary resigned;new director appointed (2 pages) |