South Shields
Tyne & Wear
NE33 5DL
Director Name | Mr William Noel Starbuck |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 May 1997(same day as company formation) |
Role | Computer Systems Analyst |
Country of Residence | England |
Correspondence Address | 5 Elstree Close Tilehurst Reading Berkshire RG31 6LG |
Secretary Name | Mr William Noel Starbuck |
---|---|
Nationality | English |
Status | Closed |
Appointed | 21 May 1997(same day as company formation) |
Role | Computer Systems Analyst |
Country of Residence | England |
Correspondence Address | 5 Elstree Close Tilehurst Reading Berkshire RG31 6LG |
Director Name | Mrs Marie Starbuck |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 Severn Way Tilehurst Reading Berkshire RG3 4HW |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1997(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 | 21 May 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 32 New Green Street South Shields Tyne & Wear NE33 5DL |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,925 |
Cash | £7,930 |
Current Liabilities | £9,855 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2001 | Application for striking-off (1 page) |
21 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
1 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 June 2000 | Return made up to 21/05/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: 30 tyne road east stanley county durham DH9 6NF (1 page) |
30 June 1999 | Return made up to 21/05/99; no change of members (4 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
27 May 1998 | Return made up to 21/05/98; full list of members (6 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 1998 | Accounting reference date extended from 31/05/98 to 30/09/98 (1 page) |
6 June 1997 | Secretary resigned (1 page) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | New director appointed (2 pages) |
6 June 1997 | Registered office changed on 06/06/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
6 June 1997 | Director resigned (1 page) |
21 May 1997 | Incorporation (12 pages) |