North Shields
Tyne & Wear
NE30 4AD
Secretary Name | Sonia Maughan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hazeldene Court North Shields Tyne & Wear NE30 4AD |
Director Name | Richard Thompson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 25 Bridge Street Morpeth Northumberland NE61 1PE |
Secretary Name | Christine Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Bridge Street Morpeth Northumberland NE61 1PE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 49 Hazeldene Court North Shields Tyne & Wear NE30 4AD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 25 bridge street morpeth northumberland NE61 1PE (2 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | Director resigned (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |