Monkton Village
Jarrow
Tyne & Wear
NE32 5HN
Secretary Name | Mr Joseph Anthony Schofield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 March 2003) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elmfield Monkton Village Jarrow Tyne & Wear NE32 5HN |
Director Name | Mr Michael Minchella |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(1 year after company formation) |
Appointment Duration | 2 years, 10 months (closed 25 March 2003) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kingsway South Shields Tyne & Wear NE33 3NN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Accounting reference date extended from 31/05/01 to 31/08/01 (1 page) |
20 February 2002 | Ad 01/09/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 February 2002 | Return made up to 18/05/01; full list of members (6 pages) |
27 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
3 November 2000 | Registered office changed on 03/11/00 from: elmfield monkton village jarrow tyne & wear NE32 5NN (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Return made up to 18/05/00; full list of members
|
18 August 2000 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 16 saint john street london EC1M 4AY (1 page) |
18 May 1999 | Incorporation (15 pages) |