South Shields
Tyne & Wear
NE33 4DG
Secretary Name | Phyllis Newham Quinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hartington Terrace South Shields Tyne & Wear NE33 4DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,840 |
Cash | £347 |
Current Liabilities | £23,304 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Voluntary strike-off action has been suspended (1 page) |
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2003 | Application for striking-off (1 page) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 July 2001 | Return made up to 08/05/01; full list of members
|
8 March 2001 | Registered office changed on 08/03/01 from: 45 melbourne gardens south shields tyne & wear NE34 9DH (1 page) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Ad 08/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: vanguard suite broadcasting house middlesbrough cleveland TS1 5JA (2 pages) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |