South Shields
Tyne & Wear
NE33 4BW
Director Name | Joyce Elizabeth Dalton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 February 2004) |
Role | Retired |
Correspondence Address | 19 Forest Avenue Newcastle Upon Tyne Tyne & Wear NE12 9AH |
Secretary Name | Mr Stephen Francis Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 92 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ |
Director Name | Anthony Alexander John Duff |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 17 Queen Street Alloa Clackmannanshire FK10 2AR Scotland |
Director Name | James Joseph Gunn |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Cantaloup House 83 Main Road Watnall Nottingham Nottinghamshire NG16 1HE |
Secretary Name | James Joseph Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Cantaloup House 83 Main Road Watnall Nottingham Nottinghamshire NG16 1HE |
Secretary Name | Anthony Alexander John Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 17 Queen Street Alloa Clackmannanshire FK10 2AR Scotland |
Director Name | Edward John Willsher |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 26 February 2001) |
Role | Retired |
Correspondence Address | 9 Creland Way Radnor Park Estate Newcastle Upon Tyne Tyne & Wear NE5 3UF |
Registered Address | Mea House 4th Floor Ellison Place Newcastle Upon Tyne Tyne & Wear NE1 8XS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,490 |
Cash | £4,019 |
Current Liabilities | £529 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
10 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2003 | Application for striking-off (1 page) |
4 April 2003 | Annual return made up to 08/04/03
|
14 June 2002 | Annual return made up to 08/04/02 (4 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (9 pages) |
24 April 2001 | Annual return made up to 08/04/01 (4 pages) |
20 March 2001 | Director resigned (1 page) |
19 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
16 March 2001 | Director resigned (1 page) |
2 February 2001 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 08/04/00
|
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Secretary resigned (1 page) |
21 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Memorandum and Articles of Association (21 pages) |
8 April 1999 | Incorporation (25 pages) |