South Shields
Tyne & Wear
NE34 0EL
Secretary Name | Jane Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 8 years (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 50 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Director Name | Jane Miller |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 1998(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 February 2006) |
Role | Company Director |
Correspondence Address | 50 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Secretary Name | Lisa Ellen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Whalton Court South Shields Tyne & Wear NE34 0EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Barrington Street South Shields Tyne & Wear NE33 1AJ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2005 | Application for striking-off (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 December 2003 | Return made up to 01/11/03; full list of members (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
11 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
21 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
20 November 2000 | Return made up to 01/11/00; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 November 1999 | Return made up to 01/11/99; full list of members
|
25 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
27 October 1998 | Return made up to 01/11/98; no change of members (4 pages) |
15 July 1998 | New director appointed (2 pages) |
19 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
24 February 1998 | New secretary appointed (1 page) |
24 February 1998 | Secretary resigned (1 page) |
26 October 1997 | Return made up to 01/11/97; full list of members (6 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
13 November 1996 | Ad 01/11/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 November 1996 | Resolutions
|
6 November 1996 | Secretary resigned (1 page) |
1 November 1996 | Incorporation (14 pages) |