South Shields
Tyne & Wear
NE34 9SX
Secretary Name | Eileen Harkus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 46 Hazlitt Avenue South Shields Tyne & Wear NE34 9SX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Biddick and All Saints |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£44,863 |
Cash | £5,871 |
Current Liabilities | £53,582 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
26 October 2005 | Application for striking-off (1 page) |
22 June 2005 | Return made up to 09/05/05; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
30 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
10 May 2002 | Return made up to 09/05/02; full list of members
|
25 October 2001 | Return made up to 09/05/01; full list of members (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
10 January 2001 | Particulars of mortgage/charge (7 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
15 June 1999 | Return made up to 09/05/99; no change of members
|
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
7 January 1999 | Accounting reference date extended from 31/05/98 to 31/10/98 (1 page) |
7 January 1999 | Director's particulars changed (1 page) |
22 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
23 June 1997 | Ad 10/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Registered office changed on 15/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Incorporation (10 pages) |