South Shields
Tyne & Wear
NE33 4BW
Secretary Name | Andrea Rose Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 Dulverton Avenue South Shields Tyne & Wear NE33 4BW |
Director Name | Jane Jackson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2002(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2010) |
Role | Golf Club Manufucture & Retail |
Correspondence Address | 51 Beckenham Avenue East Boldon Tyne & Wear NE36 0EQ |
Director Name | Mr Stuart Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Retail & Golf Manufacture |
Country of Residence | England |
Correspondence Address | 2 Ogle Avenue Springhill Morpeth Northumberland NE61 2PN |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 383a Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,739 |
Cash | £3,478 |
Current Liabilities | £68,999 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 March 2007 | Return made up to 03/04/05; full list of members (7 pages) |
7 March 2007 | Return made up to 03/04/05; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
26 July 2004 | Return made up to 03/04/04; full list of members (7 pages) |
26 July 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
31 May 2003 | Return made up to 03/04/03; full list of members
|
31 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
25 April 2002 | Return made up to 03/04/02; full list of members (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Return made up to 03/04/01; full list of members
|
16 June 2001 | Return made up to 03/04/01; full list of members (7 pages) |
16 June 2001 | New secretary appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: 383A jedburgh court team valley trading esta gateshead tyne & wear NE11 0BQ (1 page) |
3 April 2000 | Incorporation (15 pages) |