South Shields
Tyne & Wear
NE33 2NE
Secretary Name | Irene Gibson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Housewife |
Correspondence Address | 108 Beach Road South Shields Tyne & Wear NE33 2NE |
Director Name | Leslie Gibson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(same day as company formation) |
Role | Process Pipework |
Correspondence Address | 108 Beach Road South Shields Tyne & Wear NE33 2NE |
Director Name | Clifford Reginald Herbert Comrie |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1999) |
Role | Chartered Certified Accountant |
Correspondence Address | 7a West Park Road Cleadon Sunderland Tyne & Wear SR6 7RR |
Director Name | Edgar Gibson |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1999) |
Role | Retired Builder |
Correspondence Address | 13 Clyvedon Rise Cleadon South Shields Tyne & Wear NE34 8DL |
Secretary Name | Edgar Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 1999) |
Role | Retired Builder |
Correspondence Address | 13 Clyvedon Rise Cleadon South Shields Tyne & Wear NE34 8DL |
Director Name | Irene Gibson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1999) |
Role | Housewife |
Correspondence Address | 108 Beach Road South Shields Tyne & Wear NE33 2NE |
Secretary Name | Irene Gibson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1999) |
Role | Housewife |
Correspondence Address | 108 Beach Road South Shields Tyne & Wear NE33 2NE |
Secretary Name | Irene Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 1999) |
Role | Housewife |
Correspondence Address | 108 Beach Road South Shields Tyne & Wear NE33 2NE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 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 | 17 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Tenon Recovery 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 | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£27,413 |
Current Liabilities | £71,435 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 May 2006 | Dissolved (1 page) |
---|---|
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 December 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Statement of affairs (6 pages) |
9 December 2004 | Appointment of a voluntary liquidator (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: stonehils complex shields road pelaw gateshead NE10 0HW (1 page) |
8 July 2004 | Return made up to 17/06/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
30 June 2003 | Return made up to 17/06/03; full list of members (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: grant williamson croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
4 July 2002 | Return made up to 17/06/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 September 2001 (11 pages) |
10 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
6 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 October 1999 | Return made up to 17/06/99; full list of members
|
15 October 1999 | Secretary resigned;director resigned (1 page) |
15 October 1999 | New secretary appointed (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed;new director appointed (2 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (11 pages) |
9 July 1998 | Return made up to 17/06/98; full list of members (6 pages) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Registered office changed on 30/10/97 from: 108 beach road south shields tyne & wear NE33 2NE (1 page) |
30 October 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
30 October 1997 | Ad 29/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 1997 | Particulars of mortgage/charge (5 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Registered office changed on 30/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New secretary appointed (2 pages) |
17 June 1997 | Incorporation (10 pages) |