South Shields
Tyne & Wear
NE34 6BZ
Secretary Name | Stephen Philip Braid |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Glenorrin Close Lambton Washington Tyne & Wear NE38 0DZ |
Director Name | John Thompson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 31 Maria Drive Stockton On Tees Cleveland TS19 7JL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
10 December 2002 | Dissolved (1 page) |
---|---|
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 September 2002 | Liquidators statement of receipts and payments (5 pages) |
29 July 2002 | Liquidators statement of receipts and payments (5 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | Statement of affairs (5 pages) |
27 July 2001 | Appointment of a voluntary liquidator (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: northumbria house wallsend research station, davy bank, wallsend tyne & wear NE28 6UZ (1 page) |
27 March 2001 | Strike-off action suspended (1 page) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 07/10/99; full list of members (6 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: west workshop wallsend research station davy bank wallsend tyne & wear NE28 6UZ (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Ad 07/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Registered office changed on 12/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
7 October 1998 | Incorporation (12 pages) |