South Shields
Tyne & Wear
NE34 9HF
Director Name | Michael Anthony Dickson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 May 2005) |
Role | Civil Servant |
Correspondence Address | 35 Bolbec Road Newcastle Upon Tyne Tyne & Wear NE4 9EP |
Secretary Name | Mr Richard Perdik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Westcliffe Way South Shields Tyne & Wear NE34 9HF |
Director Name | Geoffrey Charles Peter Maclauchlan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 121 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Secretary Name | Geoffrey Charles Peter Maclauchlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 121 Osborne Road Jesmond Newcastle Upon Tyne NE2 2TB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 63 High Bridge Newcastle Upon Tyne NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £3,568 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2004 | Application for striking-off (1 page) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 January 2003 | Return made up to 31/03/02; full list of members; amend (7 pages) |
6 January 2003 | Ad 31/03/02--------- £ si 998@1 (2 pages) |
24 April 2002 | Company name changed the back catalogue LIMITED\certificate issued on 24/04/02 (2 pages) |
19 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 December 2001 | Secretary resigned (1 page) |
21 December 2001 | Registered office changed on 21/12/01 from: unit H25 the avenues eleventh avenue north team valley gateshead tyne & wear NE11 0NJ (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed (2 pages) |
5 December 2001 | Director resigned (1 page) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
6 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 March 1999 (10 pages) |
12 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 April 1998 | Resolutions
|
31 March 1998 | Incorporation (17 pages) |