Tynemouth
Tyne & Wear
NE30 3SS
Secretary Name | Lynn Gilroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(11 years after company formation) |
Appointment Duration | 3 years (closed 03 August 2010) |
Role | Company Director |
Correspondence Address | 1 Townend Farm Whitby Road Easington Cleveland TS13 4NE |
Director Name | Thomas Rutter Briton |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Cranham Close Killingworth Tyne And Wear NE12 0FU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Colin Briton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 21 Lancaster Drive Hadrian Park Wallsend Tyne & Wear NE28 9TE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 7 Lansdowne Terrace Gosforth Newcastle Upon Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 5 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
9 October 2009 | Compulsory strike-off action has been suspended (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
30 July 2007 | Secretary resigned (1 page) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Return made up to 05/07/07; full list of members
|
30 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
30 July 2007 | Director resigned (1 page) |
30 July 2007 | Secretary resigned (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 21 lancaster drive hadrian park wallsend tyne & wear NE28 9TE (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: 21 lancaster drive hadrian park wallsend tyne & wear NE28 9TE (1 page) |
22 January 2007 | Return made up to 05/07/06; full list of members (7 pages) |
22 January 2007 | Return made up to 05/07/06; full list of members (7 pages) |
6 January 2006 | Return made up to 05/07/05; full list of members (7 pages) |
6 January 2006 | Return made up to 05/07/05; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
8 February 2005 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
20 September 2004 | Return made up to 05/07/04; full list of members (7 pages) |
20 September 2004 | Return made up to 05/07/04; full list of members
|
20 May 2004 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
20 May 2004 | Accounting reference date shortened from 30/06/04 to 05/04/04 (1 page) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 16 the swallows hadrian park wallsend tyne & wear NE28 9YQ (1 page) |
8 August 2003 | Registered office changed on 08/08/03 from: 16 the swallows hadrian park wallsend tyne & wear NE28 9YQ (1 page) |
8 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 05/07/03; full list of members (7 pages) |
8 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 August 2002 | Return made up to 05/07/02; full list of members
|
22 August 2002 | Return made up to 05/07/02; full list of members (7 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 7 cranham close newcastle upon tyne tyne & wear NE12 6FU (1 page) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 7 cranham close newcastle upon tyne tyne & wear NE12 6FU (1 page) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
15 March 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
25 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 7 ascot road shotley bridge consett consett county durham DH8 0NU (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: 7 ascot road shotley bridge consett consett county durham DH8 0NU (1 page) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 05/07/99; no change of members (4 pages) |
4 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 72 st ronans drive seaton sluice, whitley bay newcastle-upon-tyne tyne and wear NE26 4JW (1 page) |
4 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: 72 st ronans drive seaton sluice, whitley bay newcastle-upon-tyne tyne and wear NE26 4JW (1 page) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 September 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
23 July 1998 | Return made up to 05/07/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
19 January 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
25 July 1997 | Ad 05/07/96--------- £ si 99@1 (2 pages) |
25 July 1997 | Ad 05/07/96--------- £ si 99@1 (2 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 05/07/97; full list of members
|
18 July 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
18 July 1996 | Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
5 July 1996 | Incorporation (18 pages) |