North Shields
Tyne And Wear
NE30 3AF
Director Name | Mr Peter Johannes Van Orsouw |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 27 November 1998(same day as company formation) |
Role | Quality Assurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Springwell Avenue Durham DH1 4LY |
Secretary Name | Mr Keith Ernest Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 1998(same day as company formation) |
Role | Metallurgist |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fairfield Drive North Shields Tyne And Wear NE30 3AF |
Director Name | Peter Levell Gallagher |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Chemist |
Correspondence Address | 28 Marian Way South Shields Tyne & Wear NE34 8AL |
Director Name | Christopher James Murray |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Mews Usworth Hall Washington Tyne & Wear NE37 3HJ |
Director Name | Dr John Rickman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Chemist |
Correspondence Address | 16 Lincoln Road Cramlington Northumberland NE23 9XT |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Christopher James Murray 20.00% Ordinary |
---|---|
1 at £1 | Mr Keith Ernest Murray 20.00% Ordinary |
1 at £1 | Mr Peter Johannes Van Orsouw 20.00% Ordinary |
1 at £1 | Mr Peter Levell Gallagher 20.00% Ordinary |
1 at £1 | Mrs Susan Rickman 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,720 |
Cash | £1,539 |
Current Liabilities | £500 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | Application to strike the company off the register (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
17 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-17
|
17 March 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
8 January 2014 | Director's details changed for Mr Keith Ernest Murray on 1 January 2013 (2 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Secretary's details changed for Mr Keith Ernest Murray on 1 January 2013 (1 page) |
8 January 2014 | Secretary's details changed for Mr Keith Ernest Murray on 1 January 2013 (1 page) |
8 January 2014 | Director's details changed for Mr Keith Ernest Murray on 1 January 2013 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
13 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
22 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
20 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
20 February 2010 | Director's details changed for Mr Keith Ernest Murray on 28 October 2009 (2 pages) |
20 February 2010 | Director's details changed for Peter Johannes Van Orsouw on 28 October 2009 (2 pages) |
20 February 2010 | Secretary's details changed for Keith Ernest Murray on 28 October 2009 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 December 2008 | Return made up to 19/12/08; full list of members (11 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 January 2008 | Return made up to 27/11/07; no change of members (7 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
22 December 2006 | Return made up to 27/11/06; full list of members (8 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 December 2005 | Return made up to 27/11/05; full list of members (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 December 2004 | Return made up to 27/11/04; full list of members (8 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
9 December 2003 | Return made up to 27/11/03; full list of members (8 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
19 November 2002 | Return made up to 27/11/02; full list of members (8 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director resigned (1 page) |
10 December 2001 | Return made up to 27/11/01; full list of members
|
9 May 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
12 December 2000 | Return made up to 27/11/00; full list of members (8 pages) |
7 April 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
24 December 1999 | Director resigned (1 page) |
24 December 1999 | Return made up to 27/11/99; full list of members (9 pages) |
11 January 1999 | Ad 01/12/98--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
15 December 1998 | New director appointed (2 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | Director resigned (1 page) |
27 November 1998 | Incorporation (14 pages) |