South Shields
Tyne And Wear
NE34 6EA
Director Name | Mr John Bede Collins |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 30 April 2013) |
Role | Manager |
Correspondence Address | 159 Harton House Road South Shields Tyne And Wear NE34 6EA |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Brian Anthony Powell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 29 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Mrs Karen Powell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 29 Cleadon Meadows Cleadon Village Sunderland Tyne & Wear SR6 7PH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Brian Anthony Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Business Proprietor |
Country of Residence | England |
Correspondence Address | 29 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Secretary Name | Joan Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 April 2001) |
Role | Secretary |
Correspondence Address | 15 Hascombe Close Whitley Bay Tyne & Wear NE25 9XQ |
Secretary Name | Mr Brian Anthony Powell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(5 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Registered Address | 31 Beach Road South Shields Tyne & Wear NE33 2QA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Compulsory strike-off action has been suspended (1 page) |
25 June 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | Termination of appointment of Brian Powell as a director (1 page) |
5 January 2010 | Termination of appointment of Brian Powell as a director (1 page) |
29 September 2009 | Appointment Terminated Director karen powell (1 page) |
29 September 2009 | Appointment terminated director karen powell (1 page) |
21 September 2009 | Director appointed mr john bede collins (1 page) |
21 September 2009 | Director appointed mr john bede collins (1 page) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
18 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
18 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 7 beach road south shields tyne & wear NE33 2QR (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 7 beach road south shields tyne & wear NE33 2QR (1 page) |
27 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 March 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
21 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
17 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
1 May 1998 | Return made up to 12/04/98; no change of members (4 pages) |
12 February 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
12 February 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
11 June 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
11 June 1997 | Accounting reference date extended from 30/04/97 to 31/05/97 (1 page) |
30 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
30 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Secretary resigned;director resigned (2 pages) |
22 April 1996 | New director appointed (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
22 April 1996 | Secretary resigned;director resigned (2 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page) |
12 April 1996 | Incorporation (15 pages) |
12 April 1996 | Incorporation (15 pages) |