South Shields
Tyne & Wear
NE34 0ES
Director Name | Mrs Lilian Lightfoot |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wylam Close South Shields Tyne & Wear NE34 0ES |
Secretary Name | Mrs Lilian Lightfoot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Wylam Close South Shields Tyne & Wear NE34 0ES |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 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 | 31 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 11 Wylam Close South Shields Tyne & Wear NE34 0ES |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£54,080 |
Cash | £4,771 |
Current Liabilities | £59,321 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Application for striking-off (1 page) |
25 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: tenon house ferryboat lane sunderland SR5 3JN (1 page) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 September 2003 | Return made up to 31/08/03; full list of members
|
28 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 February 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
14 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 June 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
19 October 1999 | Ad 15/09/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 September 1999 | Secretary resigned (1 page) |
16 September 1999 | New secretary appointed;new director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 August 1999 | Incorporation (14 pages) |