North Shields
Tyne & Wear
NE30 3LQ
Director Name | Barry Peacock |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 May 2009) |
Role | Motor Dealer |
Correspondence Address | 34 Studley Gardens Whitley Bay Tyne & Wear NE25 8RQ |
Secretary Name | Mr Steven John Cornforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 19 May 2009) |
Role | Motor Dealer |
Country of Residence | England |
Correspondence Address | 319 The Broadway North Shields Tyne & Wear NE30 3LQ |
Director Name | Mrs Kay Cornforth |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Car Retail/Trader |
Correspondence Address | 319 The Broadway North Shields Tyne & Wear NE30 3LQ |
Secretary Name | Mrs Kay Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Car Retail/Trader |
Correspondence Address | 319 The Broadway North Shields Tyne & Wear NE30 3LQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Croft Stairs Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£16,116 |
Cash | £4,366 |
Current Liabilities | £110,555 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Return made up to 05/08/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
26 October 2006 | Return made up to 05/08/06; full list of members (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Return made up to 05/08/05; full list of members (2 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 October 2004 | Return made up to 05/08/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 31 March 2003 (10 pages) |
14 December 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 October 2003 | Return made up to 05/08/03; full list of members (7 pages) |
25 September 2002 | Return made up to 05/08/02; full list of members (7 pages) |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 October 2000 | Secretary resigned;director resigned (1 page) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 05/08/00; full list of members (6 pages) |
6 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (17 pages) |