South Shields
Tyne & Wear
NE34 8TS
Secretary Name | Mr David Anthony Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 03 May 2005) |
Role | Accountancy |
Country of Residence | England |
Correspondence Address | 2 Beech Avenue Houghton Le Spring Tyne & Wear DH4 5DU |
Director Name | Keith Ian Vassallo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Fabricator (Plater) |
Correspondence Address | 13 Hyperion Avenue South Shields Tyne & Wear NE34 9AE |
Secretary Name | Keith Ian Vassallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Fabricator (Plater) |
Correspondence Address | 13 Hyperion Avenue South Shields Tyne & Wear NE34 9AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Pearl Buildings Stephenson Street Willington Quay Wallsend NE28 6UE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £112,578 |
Net Worth | -£5,476 |
Current Liabilities | £48,922 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2004 | Director resigned (1 page) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
2 December 2002 | Return made up to 07/10/02; full list of members (7 pages) |
2 October 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
4 February 2002 | Return made up to 07/10/01; full list of members
|
7 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 November 2000 | Return made up to 07/10/00; full list of members (6 pages) |
5 November 1999 | Ad 07/10/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | New secretary appointed;new director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
7 October 1999 | Incorporation (12 pages) |