Hebburn
Tyne & Wear
NE31 2RN
Director Name | Stephen Pace |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 March 2002) |
Role | Builder |
Correspondence Address | 28 Turner Avenue South Shields Tyne & Wear NE34 8NT |
Secretary Name | Stephen Pace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1998(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 March 2002) |
Role | Builder |
Correspondence Address | 28 Turner Avenue South Shields Tyne & Wear NE34 8NT |
Director Name | Frank Roger Wakeman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2000) |
Role | Construction |
Correspondence Address | 93 Kirkwood Drive Newcastle Upon Tyne Tyne & Wear NE3 3AS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(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 | 08 May 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 140 Tedco Business Centre Viking Industrial Park Jarrow Tyne & Wear NE32 3DT |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £935 |
Cash | £4,620 |
Current Liabilities | £17,369 |
Latest Accounts | 31 May 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
26 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2000 | Return made up to 08/05/00; full list of members
|
10 March 2000 | Registered office changed on 10/03/00 from: 98 windermere crescent hebburn tyne & wear NE31 2RN (1 page) |
21 February 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
16 February 2000 | Ad 07/12/99--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
8 August 1999 | Return made up to 08/05/99; full list of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Ad 01/07/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 July 1999 | Ad 19/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 July 1999 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | Secretary resigned (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: jim lowe & co. 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | Incorporation (12 pages) |