Hebburn
Tyne & Wear
NE31 1RS
Director Name | Mr Nigel John William Tollett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Inverness Road Jarrow Tyne & Wear NE32 4JE |
Secretary Name | Mr Nigel John William Tollett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2003(4 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 27 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Inverness Road Jarrow Tyne & Wear NE32 4JE |
Director Name | David Smart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Microscopic Welding Technician |
Correspondence Address | 7 Dominies Close Rowlands Gill Tyne & Wear NE39 1PA |
Secretary Name | David Smart |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Role | Microscopic Welding Technician |
Correspondence Address | 7 Dominies Close Rowlands Gill Tyne & Wear NE39 1PA |
Secretary Name | Mr Trevor John Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Waterside Park Hebburn Tyne & Wear NE31 1RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £46,464 |
Cash | £10,901 |
Current Liabilities | £11,587 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2006 | Application for striking-off (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2006 | Return made up to 13/08/06; full list of members (7 pages) |
6 December 2005 | Return made up to 13/08/05; no change of members (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 61 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
31 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
7 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Secretary resigned (1 page) |
23 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Return made up to 13/08/03; full list of members (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 September 2001 | Return made up to 13/08/01; full list of members
|
5 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 September 2000 | Return made up to 13/08/00; full list of members
|
20 March 2000 | Ad 01/03/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
24 August 1999 | Registered office changed on 24/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed;new director appointed (2 pages) |
24 August 1999 | New director appointed (2 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | New director appointed (2 pages) |
13 August 1999 | Incorporation (14 pages) |