South Shields
Tyne & Wear
NE34 7TY
Secretary Name | Mr Paul Nowlin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 13 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Paul Nowlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Langdale Way East Boldon Tyne & Wear NE36 0UG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Stanley Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 4 Boldon Lane Sunderland Tyne & Wear SR6 7RH |
Registered Address | West House 4 Boldon Lane Cleadon Village Sunderland SR6 7RH |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£4,185 |
Current Liabilities | £5,010 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2002 | Application for striking-off (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 October 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
9 November 2000 | Return made up to 06/10/00; full list of members
|
9 August 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Secretary resigned (1 page) |
8 May 1999 | New secretary appointed (2 pages) |
19 October 1998 | Registered office changed on 19/10/98 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Ad 06/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Accounting reference date extended from 31/10/99 to 31/03/00 (2 pages) |
6 October 1998 | Incorporation (18 pages) |