Crowhall Lane
Gateshead
Tyne & Wear
NE10 9PX
Director Name | Steven Morgan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Branch Manager |
Correspondence Address | 37 Thornholme Avenue South Shields Tyne & Wear NE34 7DR |
Secretary Name | Steven Morgan |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | 37 Thornholme Avenue South Shields Tyne & Wear NE34 7DR |
Director Name | Steven Morgan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 1997) |
Role | Self Employed |
Correspondence Address | 37 Thornholme Avenue South Shields Tyne & Wear NE34 7DR |
Secretary Name | Mary Elizabeth Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 June 1997) |
Role | Sales |
Correspondence Address | Blackbrook House Felton Morpeth Northumberland NE65 9QL |
Secretary Name | Mary Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 142 Prince Consort Road Gateshead Tyne & Wear NE8 4DU |
Secretary Name | Steven Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 March 2002) |
Role | Branch Manager |
Correspondence Address | 37 Thornholme Avenue South Shields Tyne & Wear NE34 7DR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 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 | 08 July 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 322d Mayoral Way Team Valley Gateshead Tyne & Wear NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Completion of winding up (1 page) |
31 July 2003 | Order of court to wind up (2 pages) |
12 February 2003 | Return made up to 08/07/02; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
27 October 2002 | New secretary appointed (2 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
12 March 2002 | Secretary resigned (1 page) |
6 July 2001 | Return made up to 08/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
20 September 2000 | Return made up to 08/07/00; full list of members (6 pages) |
1 June 2000 | New secretary appointed;new director appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | Director's particulars changed (1 page) |
1 December 1999 | Return made up to 08/07/99; full list of members (6 pages) |
8 November 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
5 October 1999 | Compulsory strike-off action has been discontinued (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
4 October 1999 | Return made up to 08/07/98; full list of members (6 pages) |
24 March 1998 | Full accounts made up to 31 July 1997 (8 pages) |
2 October 1997 | Return made up to 08/07/97; full list of members (6 pages) |
7 July 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
26 July 1996 | Ad 10/07/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | New director appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Incorporation (12 pages) |