North Shields
Tyne & Wear
NE29 8LU
Secretary Name | Janet Mair |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(2 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 61 Abbots Way North Shields Tyne & Wear NE29 8LU |
Secretary Name | Brendan Anthony Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Brackenfield Road Newcastle Upon Tyne Tyne & Wear NE3 4DX |
Registered Address | 178 Newbridge Street Newcastle Upon Tyne NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£8,064 |
Cash | £1,739 |
Current Liabilities | £15,088 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2005 | Dissolved (1 page) |
---|---|
24 December 2004 | Completion of winding up (1 page) |
18 March 2004 | Order of court to wind up (2 pages) |
21 July 2003 | Return made up to 14/10/02; full list of members (6 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
19 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 3-5 lintonville terrace ashington northumberland NE63 9UN (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 1ST floor 100 wellington street leeds west yorkshire LS1 4LT (1 page) |
19 December 2000 | Return made up to 14/10/00; full list of members (6 pages) |
4 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
14 October 1999 | Incorporation (21 pages) |