South Shields
Tyne & Wear
NE34 8DG
Director Name | Mrs Tanya Cook |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 27 September 2005) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Woodfield House Hornby Bedale North Yorkshire DL8 1NN |
Secretary Name | Mrs Tanya Cook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2001(4 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 September 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Woodfield House Hornby Bedale North Yorkshire DL8 1NN |
Director Name | Timothy Andrew Maddison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 19 Tudor Road Chester Le Street County Durham DH3 3RY |
Secretary Name | Karon Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Rockcliffe Grosvenor Road South Shields Tyne & Wear NE33 3JH |
Director Name | Philip John Dean |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 01 November 1998) |
Role | Solicitor |
Correspondence Address | 32 Rockcliffe Grosvenor Road South Shields Tyne & Wear NE33 3JH |
Director Name | John Manning |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2001) |
Role | Director/Company Secretary |
Correspondence Address | 2 Alnwick Close Whickham Newcastle Upon Tyne Tyne And Wear NE16 5ZD |
Secretary Name | John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2001) |
Role | Director/Company Secretary |
Correspondence Address | 2 Alnwick Close Whickham Newcastle Upon Tyne Tyne And Wear NE16 5ZD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 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 | 25 July 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 97 Fowler Street South Shields Tyne & Wear NE33 1NU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,694 |
Current Liabilities | £4,694 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2004 | Return made up to 25/07/03; full list of members
|
7 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Secretary resigned;director resigned (1 page) |
18 October 2001 | Return made up to 25/07/01; full list of members (7 pages) |
18 October 2001 | New secretary appointed (2 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 August 2000 | Return made up to 25/07/00; full list of members
|
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 September 1999 | Return made up to 25/07/99; full list of members
|
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
17 November 1998 | Director resigned (1 page) |
1 September 1998 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
19 August 1998 | Return made up to 25/07/98; full list of members
|
19 December 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | New director appointed (2 pages) |
19 December 1997 | New director appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Registered office changed on 22/08/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | New secretary appointed;new director appointed (2 pages) |
22 August 1997 | Secretary resigned (1 page) |
22 August 1997 | £ nc 100/50000 25/07/97 (1 page) |
22 August 1997 | New director appointed (2 pages) |
25 July 1997 | Incorporation (12 pages) |