8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director Name | Colin Breheny |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 143 Grosvenor Road South Shields Tyne & Wear NE33 3HL |
Director Name | David Neve |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 25 Wellington Street Hebburn Tyne & Wear NE31 2UQ |
Secretary Name | Colin Breheny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (closed 28 August 2012) |
Role | Company Director |
Correspondence Address | 143 Grosvenor Road South Shields Tyne & Wear NE33 3HL |
Director Name | Mr Colin Thompson Hewitt |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Middlesbrook Darras Hall Ponteland Darras Hall Newcastle Upon Tyne NE20 9XH |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Susan Mary Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(2 months, 1 week after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Hillside Wylam Wood Road Wylam Northumberland NE41 8HX |
Registered Address | 10 Wagonway Industrial Estate Wagonway Road Hebburn Tyne & Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £342,500 |
Current Liabilities | £2 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 March |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2012 | Application to strike the company off the register (3 pages) |
2 May 2012 | Application to strike the company off the register (3 pages) |
8 December 2011 | Director's details changed for David Brian Mcnulty on 8 June 2010 (3 pages) |
8 December 2011 | Director's details changed for David Brian Mcnulty on 8 June 2010 (3 pages) |
8 December 2011 | Director's details changed for David Brian Mcnulty on 8 June 2010 (3 pages) |
5 December 2011 | Restoration by order of the court (3 pages) |
5 December 2011 | Restoration by order of the court (3 pages) |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2006 | Restoration by order of the court (3 pages) |
22 February 2006 | Restoration by order of the court (3 pages) |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | Particulars of mortgage/charge (3 pages) |
26 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 04/01/01; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
8 November 2000 | Accounts made up to 31 March 2000 (9 pages) |
20 October 2000 | Company name changed riverside gifts LIMITED\certificate issued on 23/10/00 (2 pages) |
20 October 2000 | Company name changed riverside gifts LIMITED\certificate issued on 23/10/00 (2 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 04/01/00; full list of members (7 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 June 1999 | New secretary appointed (2 pages) |
23 June 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Nc inc already adjusted 01/06/99 (1 page) |
22 June 1999 | Recon 01/06/99 (1 page) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Nc inc already adjusted 01/06/99 (1 page) |
22 June 1999 | Recon 01/06/99 (1 page) |
22 June 1999 | Ad 01/06/99--------- £ si 342498@1=342498 £ ic 2/342500 (2 pages) |
22 June 1999 | Particulars of contract relating to shares (4 pages) |
22 June 1999 | Particulars of contract relating to shares (3 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Particulars of contract relating to shares (3 pages) |
22 June 1999 | Particulars of contract relating to shares (5 pages) |
22 June 1999 | Memorandum and Articles of Association (23 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Memorandum and Articles of Association (23 pages) |
22 June 1999 | Ad 01/06/99--------- £ si 342498@1=342498 £ ic 2/342500 (2 pages) |
22 June 1999 | Particulars of contract relating to shares (5 pages) |
22 June 1999 | Resolutions
|
22 June 1999 | Resolutions
|
22 June 1999 | Particulars of contract relating to shares (4 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Company name changed sandco 605 LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Company name changed sandco 605 LIMITED\certificate issued on 26/03/99 (2 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | New director appointed (3 pages) |
25 March 1999 | New director appointed (3 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page) |
25 March 1999 | Director resigned (1 page) |
4 January 1999 | Incorporation (26 pages) |