North Shields
Tyne & Wear
NE29 0RT
Secretary Name | Keith Archer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (closed 14 September 2004) |
Role | Company Director |
Correspondence Address | 9 Glendale Grove North Shields Tyne And Wear NE29 0RT |
Director Name | Kevin Lillie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Stockton Road Royal Quays North Shields Tyne & Wear NE29 6XU |
Secretary Name | Barrie Thomas Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 29 Sandown Red House Farm Whitley Bay Tyne & Wear NE25 9HU |
Director Name | Michael Jeffels |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 May 1999) |
Role | Company Director |
Correspondence Address | 42 North Terrace Wallsend Tyne & Wear NE28 6PZ |
Secretary Name | Edward Thomas Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | 49 Ormonde Street Sunderland Tyne & Wear SR4 7PJ |
Secretary Name | Mr David Patrick Thomas Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 2002) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 14 Church Wynd Sherburn Durham County Durham DH6 1QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 48 West Sunniside Sunderland Tyne & Wear SR1 1BA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £150,408 |
Gross Profit | £147,848 |
Net Worth | -£7,180 |
Cash | £1 |
Current Liabilities | £8,283 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2003 | Voluntary strike-off action has been suspended (1 page) |
24 June 2003 | Voluntary strike-off action has been suspended (1 page) |
4 June 2003 | Application for striking-off (1 page) |
28 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (1 page) |
1 June 2002 | Annual return made up to 27/02/02 (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
22 March 2001 | New secretary appointed (2 pages) |
22 March 2001 | Annual return made up to 27/02/01 (4 pages) |
1 September 2000 | Secretary resigned (1 page) |
3 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
16 March 2000 | Annual return made up to 27/02/00 (3 pages) |
30 December 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | Secretary resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Annual return made up to 27/02/99 (4 pages) |
13 April 1999 | Memorandum and Articles of Association (15 pages) |
9 April 1999 | Company name changed the dorking sports club LIMITED\certificate issued on 12/04/99 (2 pages) |
18 September 1998 | New secretary appointed (2 pages) |
18 September 1998 | Secretary resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: reigate road dorking surrey RH4 1SW (1 page) |
18 September 1998 | New director appointed (2 pages) |
27 February 1998 | Incorporation (21 pages) |