South Shields
Tyne & Wear
NE34 0HB
Secretary Name | Behroz Beni |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2006(9 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 03 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Lodge Birtley Chester Le Street County Durham DH3 1RQ |
Director Name | Timour Haghkar |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 October 1997(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1998) |
Role | Civil Engineering |
Correspondence Address | 49 The Demesne North Section Village Ashington Northumberland NE63 9TW |
Director Name | Mohamad Kassai |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 15 October 1997(1 day after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 August 2006) |
Role | Company Director |
Correspondence Address | 90 Sullivan Walk Hebburn Tyne & Wear NE31 1YW |
Secretary Name | Mohamad Kassai |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 15 October 1997(1 day after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | 90 Sullivan Walk Hebburn Tyne & Wear NE31 1YW |
Director Name | Ali Amir Dodds |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 3 Morningside Rickleton Washington Tyne & Wear NE38 9JH |
Secretary Name | Mr Amir Keivan Kasaei |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 09 October 1998(12 months after company formation) |
Appointment Duration | 8 years (resigned 09 October 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 South Dene South Shields Tyne & Wear NE34 0HB |
Director Name | Behroz Beni |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2006) |
Role | Self Employed Food Manf |
Country of Residence | United Kingdom |
Correspondence Address | Longacre Lodge Birtley Chester Le Street County Durham DH3 1RQ |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1997(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
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 |
---|---|
Net Worth | -£165,655 |
Cash | £19 |
Current Liabilities | £353,698 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 February 2012 | Final Gazette dissolved following liquidation (1 page) |
3 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 27 October 2011 (5 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 27 October 2011 (5 pages) |
3 November 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 14 May 2011 (5 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 14 May 2011 (5 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 14 May 2011 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 14 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 14 November 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
27 May 2010 | Liquidators' statement of receipts and payments to 14 May 2010 (5 pages) |
27 May 2010 | Liquidators statement of receipts and payments to 14 May 2010 (5 pages) |
21 November 2009 | Liquidators' statement of receipts and payments to 14 November 2009 (5 pages) |
21 November 2009 | Liquidators statement of receipts and payments to 14 November 2009 (5 pages) |
21 November 2009 | Liquidators' statement of receipts and payments to 14 November 2009 (5 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 14 May 2009 (5 pages) |
22 May 2009 | Liquidators' statement of receipts and payments to 14 May 2009 (5 pages) |
22 May 2009 | Liquidators statement of receipts and payments to 14 May 2009 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
27 November 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
28 May 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
28 May 2008 | Liquidators' statement of receipts and payments to 14 November 2008 (5 pages) |
28 May 2008 | Liquidators statement of receipts and payments to 14 November 2008 (5 pages) |
27 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Appointment of a voluntary liquidator (2 pages) |
27 November 2006 | Resolutions
|
27 November 2006 | Resolutions
|
27 November 2006 | Statement of affairs (6 pages) |
27 November 2006 | Appointment of a voluntary liquidator (2 pages) |
27 November 2006 | Statement of affairs (6 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: unit j bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: unit j bedewell industrial park adair way hebburn tyne & wear NE31 2HQ (1 page) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
2 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
21 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
23 January 2003 | Return made up to 14/10/02; full list of members (7 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 13 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page) |
23 January 2003 | Return made up to 14/10/02; full list of members (7 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: 13 partnership court seaham grange industrial estate seaham county durham SR7 0PX (1 page) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 August 2002 | Return made up to 14/10/01; full list of members (7 pages) |
18 August 2002 | Return made up to 14/10/01; full list of members
|
7 November 2001 | Registered office changed on 07/11/01 from: unit 8 tynepoint industrial estate shaftsbury avenu jarrow tyne & wear (1 page) |
7 November 2001 | Registered office changed on 07/11/01 from: unit 8 tynepoint industrial estate shaftsbury avenu jarrow tyne & wear (1 page) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
3 November 1999 | Return made up to 14/10/99; full list of members
|
3 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
16 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
29 October 1998 | Director resigned (1 page) |
29 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
28 October 1998 | Return made up to 14/10/98; full list of members (6 pages) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
22 October 1998 | New secretary appointed (2 pages) |
22 October 1998 | Secretary resigned (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | £ nc 1000/50000 24/02/98 (1 page) |
23 April 1998 | Ad 24/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 April 1998 | Ad 24/02/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
23 April 1998 | £ nc 1000/50000 24/02/98 (1 page) |
26 October 1997 | Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 October 1997 | Ad 17/10/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: gazette buildings 168 corporation street birmingham west midlands B4 6TU (1 page) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Incorporation (15 pages) |
14 October 1997 | Incorporation (15 pages) |