Shibdon Bank
Blaydon
Tyne & Wear
NE21 5AX
Director Name | Mr Alan Crawford Westwater |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge North Road Harelaw Stanley Durham DH9 8DH |
Secretary Name | Mr Thomas Cowing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(1 day after company formation) |
Appointment Duration | 8 years, 9 months (closed 02 November 2004) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Wearappa Shibdon Bank Blaydon Tyne & Wear NE21 5AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1996(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 | 29 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 55,Old Elvet Durham City DH1 3HN |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Latest Accounts | 31 May 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Voluntary strike-off action has been suspended (1 page) |
16 September 2003 | Voluntary strike-off action has been suspended (1 page) |
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2003 | Application for striking-off (1 page) |
19 May 2003 | Return made up to 29/01/03; full list of members (7 pages) |
25 April 2002 | Return made up to 29/01/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 31 May 2000 (4 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 May 1999 (4 pages) |
6 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Return made up to 29/01/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Return made up to 29/01/00; full list of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
25 March 1999 | Return made up to 29/01/99; no change of members (4 pages) |
12 April 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | Return made up to 29/01/97; full list of members
|
7 April 1997 | Ad 29/01/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 October 1996 | Accounting reference date notified as 31/05 (1 page) |
23 February 1996 | Director resigned (1 page) |
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New secretary appointed;new director appointed (2 pages) |
23 February 1996 | Secretary resigned (1 page) |
23 February 1996 | Registered office changed on 23/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
29 January 1996 | Incorporation (11 pages) |