South Shields
Tyne & Wear
NE34 6DY
Secretary Name | Lee Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 29 Stavordale Street Seaham County Durham SR7 7LS |
Director Name | Mr Peter Short |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Chadderton Drive Newcastle Upon Tyne Tyne And Wear NE5 1EL |
Secretary Name | Diane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Northcote Street South Shields Tyne & Wear NE33 4BA |
Registered Address | Unit 10 Byron House Seaham Grange Industrial Estate Seaham County Durham SR7 0PW |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 June 1999 | Ad 27/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 June 1999 | Registered office changed on 05/06/99 from: 8 stanhope parade south shields tyne & wear NE33 4BA (1 page) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
25 March 1999 | Company name changed portberry properties LIMITED\certificate issued on 26/03/99 (2 pages) |
12 May 1998 | Incorporation (12 pages) |