North Shields
Tyne & Wear
NE30 2SU
Director Name | Paul George Hoyle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2003) |
Role | Engineer |
Correspondence Address | 11 Whiteford Place Netherfield Park Seghill Northumberland NE23 7RS |
Secretary Name | Marion Hoyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(2 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 11 Whiteford Place Seghill Cramlington Northumberland NE23 7RS |
Director Name | Mr Nigel David Keegan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2000) |
Role | Designer |
Correspondence Address | 12 Westerhope Gardens Newcastle Upon Tyne Tyne & Wear NE5 3JP |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £530,666 |
Gross Profit | £89,429 |
Net Worth | £10,887 |
Current Liabilities | £56,712 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 May |
8 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2011 | Final Gazette dissolved following liquidation (1 page) |
8 April 2011 | Liquidators statement of receipts and payments to 30 March 2011 (5 pages) |
8 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 30 March 2011 (5 pages) |
8 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 December 2010 | Liquidators statement of receipts and payments to 17 December 2010 (5 pages) |
23 December 2010 | Liquidators' statement of receipts and payments to 17 December 2010 (5 pages) |
24 June 2010 | Liquidators' statement of receipts and payments to 17 June 2010 (5 pages) |
24 June 2010 | Liquidators statement of receipts and payments to 17 June 2010 (5 pages) |
31 December 2009 | Liquidators' statement of receipts and payments to 17 December 2009 (5 pages) |
31 December 2009 | Liquidators statement of receipts and payments to 17 December 2009 (5 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 17 June 2009 (5 pages) |
24 June 2009 | Liquidators' statement of receipts and payments to 17 June 2009 (5 pages) |
24 December 2008 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
24 December 2008 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
2 July 2008 | Liquidators' statement of receipts and payments to 17 December 2008 (5 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 17 December 2008 (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
28 June 2005 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators statement of receipts and payments (5 pages) |
23 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators statement of receipts and payments (5 pages) |
24 June 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Resolutions
|
26 June 2003 | Statement of affairs (10 pages) |
26 June 2003 | Statement of affairs (10 pages) |
26 June 2003 | Appointment of a voluntary liquidator (1 page) |
26 June 2003 | Resolutions
|
7 June 2003 | Registered office changed on 07/06/03 from: unit 8 lawson street north shields tyne & wear NE29 6TF (1 page) |
7 June 2003 | Registered office changed on 07/06/03 from: unit 8 lawson street north shields tyne & wear NE29 6TF (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | Secretary resigned (1 page) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
24 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
25 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
25 October 2001 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
16 October 2001 | Particulars of mortgage/charge (7 pages) |
16 October 2001 | Particulars of mortgage/charge (7 pages) |
22 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
22 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 May 2000 (11 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
24 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
22 May 1999 | Return made up to 27/05/99; full list of members (6 pages) |
22 May 1999 | Return made up to 27/05/99; full list of members (6 pages) |
11 February 1999 | Accounts made up to 31 May 1998 (3 pages) |
11 February 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
27 November 1998 | New director appointed (1 page) |
27 November 1998 | New director appointed (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: cornhill crescent north shields tyne & wear (1 page) |
13 November 1998 | Registered office changed on 13/11/98 from: cornhill crescent north shields tyne & wear (1 page) |
4 November 1998 | Company name changed rim (north east) LIMITED\certificate issued on 05/11/98 (4 pages) |
4 November 1998 | Company name changed rim (north east) LIMITED\certificate issued on 05/11/98 (4 pages) |
17 September 1998 | Return made up to 27/05/98; full list of members (6 pages) |
17 September 1998 | Return made up to 27/05/98; full list of members (6 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
27 May 1997 | Incorporation (18 pages) |