Tynemouth
North Shields
Tyne And Wear
NE30 4DX
Secretary Name | Christopher Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20a Front Street Tynemouth North Shields Tyne And Wear NE30 4DX |
Director Name | Margaret Dawson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(5 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 March 2007) |
Role | Retailer |
Correspondence Address | 20a Front Street Tynemouth North Shields Tyne And Wear NE30 4DX |
Director Name | Peter Cosimini |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Seacrest Rennington Close North Shields NE30 3PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tindle Williamson Coliseum Build Coliseum Building 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£43,428 |
Cash | £11 |
Current Liabilities | £43,439 |
Latest Accounts | 31 July 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
16 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Return made up to 05/06/05; full list of members
|
13 January 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
19 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 128 whitley road whitley bay tyne & wear NE26 2NA (1 page) |
6 September 2001 | Full accounts made up to 31 July 2001 (10 pages) |
15 June 2001 | Return made up to 05/06/01; full list of members
|
14 April 2001 | Full accounts made up to 31 July 2000 (10 pages) |
30 June 2000 | Return made up to 05/06/00; full list of members
|
29 December 1999 | Full accounts made up to 31 July 1999 (10 pages) |
26 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
25 March 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | New director appointed (2 pages) |
5 June 1998 | Incorporation (12 pages) |