South Shields
Tyne & Wear
NE34 7QU
Director Name | Mr Gary Granville Deans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 49 Quarry Lane South Shields Tyne & Wear NE34 7NL |
Secretary Name | Mr Gary Granville Deans |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 49 Quarry Lane South Shields Tyne & Wear NE34 7NL |
Director Name | Garry Smith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Tunstall Vale Ashbrooke Sunderland Tyne & Wear SR2 7HP |
Secretary Name | Andrew James Bedlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 178 Ashley Road South Shields Tyne & Wear NE34 0PQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rmt 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
10 April 2003 | Dissolved (1 page) |
---|---|
10 January 2003 | Liquidators statement of receipts and payments (5 pages) |
10 January 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 August 2002 | Liquidators statement of receipts and payments (5 pages) |
27 February 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2001 | Resolutions
|
6 March 2001 | Appointment of a voluntary liquidator (1 page) |
6 March 2001 | Statement of affairs (6 pages) |
28 February 2001 | Statement of affairs (6 pages) |
28 February 2001 | Appointment of a voluntary liquidator (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: suite 2 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page) |
20 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 November 1999 (2 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Director's particulars changed (1 page) |
12 April 2000 | Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 April 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed;new director appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: 178 ashley road south shields tyne & wear NE34 0PQ (1 page) |
30 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Incorporation (17 pages) |
27 November 1998 | Secretary resigned (1 page) |