East Howdon
North Shields
NE28 0HJ
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1996(4 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 05 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Andrew Peter Burnett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 05 June 2007) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mount Close Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6GE |
Director Name | Michelle Beenshill |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 June 2007) |
Role | Sales Manager |
Correspondence Address | 1 Copperbeech Court Main Road Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2003(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 June 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Director Name | Alan Alfred Beenshill |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2003) |
Role | Taxi Operator |
Correspondence Address | 1 Copperbeech Court Main Road, Woolsington Newcastle Upon Tyne NE13 8BL |
Director Name | Mr Christopher John Stanger-Leathes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Coliseum Building Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Application for striking-off (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
4 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
19 September 2005 | Total exemption full accounts made up to 31 August 2005 (7 pages) |
16 September 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
5 September 2005 | Location of register of members (1 page) |
5 September 2005 | Return made up to 28/06/05; full list of members (3 pages) |
22 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | Director resigned (1 page) |
5 July 2003 | Return made up to 28/06/03; full list of members
|
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
14 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
7 September 2001 | Return made up to 28/06/01; full list of members (7 pages) |
5 June 2001 | Full accounts made up to 31 August 2000 (7 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 17 northumberland square north shields tyne & wear NE30 1PX (1 page) |
31 July 2000 | Full accounts made up to 31 August 1999 (7 pages) |
11 July 2000 | Return made up to 28/06/00; full list of members
|
23 August 1999 | Return made up to 28/06/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 August 1998 (7 pages) |
24 September 1998 | Return made up to 28/06/98; no change of members
|
24 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
15 August 1997 | Return made up to 28/06/97; full list of members (6 pages) |
14 January 1997 | New director appointed (2 pages) |
8 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
8 January 1997 | Ad 11/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 July 1996 | New secretary appointed;new director appointed (2 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Secretary resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
28 June 1996 | Incorporation (14 pages) |