Harlow Green
Gateshead
Tyne & Wear
NE9 7TH
Director Name | Thomas Joseph McGuigan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Locksmith |
Correspondence Address | 18 Flexbury Gardens Harlow Green Gateshead Tyne & Wear NE9 7TH |
Secretary Name | Thomas Joseph McGuigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1999(same day as company formation) |
Role | Locksmith |
Correspondence Address | 18 Flexbury Gardens Harlow Green Gateshead Tyne & Wear NE9 7TH |
Director Name | Mr John Ramsey McCallum |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 104 Bedale Court Gateshead Tyne & Wear NE9 7AZ |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 2a Spencer House Market Lane Swalwell Newcastle Upon Tyne NE16 3DS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£13,391 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
16 March 2005 | Application for striking-off (1 page) |
29 November 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: 18 flexbury gardens harlow green gateshead tyne & wear NE9 7TH (1 page) |
20 February 2004 | New director appointed (1 page) |
23 October 2003 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
26 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
11 December 2001 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
22 August 2001 | Return made up to 11/06/01; full list of members
|
9 May 2001 | Full accounts made up to 31 August 2000 (5 pages) |
5 September 2000 | Return made up to 11/06/00; full list of members (7 pages) |
3 April 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
11 June 1999 | Incorporation (7 pages) |