North Shields
Tyne And Wear
NE30 3AA
Director Name | Barry Billingham |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2009) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hiddleston Avenue Newcastle Upon Tyne Tyne & Wear NE7 7NJ |
Director Name | Kevin McLaughlin |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 09 June 2009) |
Role | Sales Executive |
Correspondence Address | 14 Alnwick House Mindrum Terrace North Shields Tyne And Wear NE29 7BX |
Secretary Name | Geoffrey Armstrong |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 09 June 2009) |
Role | Printers |
Country of Residence | United Kingdom |
Correspondence Address | 38 Silloth Place North Shields Tyne And Wear NE30 3AA |
Director Name | Terence Keillor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 29 March 1999) |
Role | Service Receptionist |
Correspondence Address | 1 Denby Close Cramlington Northumberland NE23 3FX |
Secretary Name | Robert Jon Blackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | The Bridge Inn Front Street Cramlington Northumberland NE23 6QH |
Director Name | Carole Daley |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2000) |
Role | Company Director |
Correspondence Address | The Bridge Inn Front Street Cramlington Northumberland NE23 6QH |
Secretary Name | Tony Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 April 2001) |
Role | Secretary |
Correspondence Address | 16 The Croft Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6PJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 8b North Tyne Industrial Estate Longbenton Newcastle Upon Tyne Tyne And Wear NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,751 |
Current Liabilities | £16,313 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2009 | Application for striking-off (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/07/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
6 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
6 February 2008 | Secretary's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
9 February 2007 | Return made up to 29/01/07; full list of members (3 pages) |
9 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Registered office changed on 07/02/07 from: 3 northumberland street north shields tyne & wear NE30 1DS (1 page) |
15 September 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 March 2006 | Return made up to 29/01/06; full list of members
|
17 June 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
2 March 2005 | Return made up to 29/01/05; full list of members
|
1 June 2004 | Registered office changed on 01/06/04 from: unit 2 kiltech industrial units hudson street north shields tyne & wear NE30 1DL (1 page) |
30 March 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
23 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
14 April 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
18 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
20 June 2002 | Director's particulars changed (1 page) |
16 June 2002 | Ad 07/06/02--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
16 June 2002 | £ nc 1000/3000 07/06/02 (1 page) |
16 June 2002 | Resolutions
|
16 June 2002 | Full accounts made up to 31 January 2002 (10 pages) |
7 May 2002 | Return made up to 29/01/02; full list of members
|
10 October 2001 | Full accounts made up to 31 January 2001 (10 pages) |
11 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
15 February 2001 | Return made up to 29/01/01; full list of members
|
19 January 2001 | Return made up to 29/01/00; full list of members (6 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
19 October 2000 | Resolutions
|
16 August 2000 | Secretary resigned (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: the bridge inn front street cramlington northumberland NE23 6QH (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
25 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
7 April 1999 | New director appointed (2 pages) |
7 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: suite 21727 72 new bond street london W1Y 9DD (1 page) |
23 March 1999 | New secretary appointed (2 pages) |