North Shields
Tyne & Wear
NE30 3DZ
Secretary Name | Judy Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2000(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 113 Link Road Cullercoats Tyne & Wear NE30 3DZ |
Director Name | Michael David Kemp |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 15 Paignton Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8SY |
Secretary Name | Elaine White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(4 days after company formation) |
Appointment Duration | 7 months (resigned 18 December 2000) |
Role | Company Director |
Correspondence Address | 63 Torcross Way Cramlington Northumberland NE23 1PE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £5,216 |
Cash | £32,542 |
Current Liabilities | £54,770 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2006 | Dissolved (1 page) |
---|---|
8 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 March 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 February 2004 | Resolutions
|
26 February 2004 | Appointment of a voluntary liquidator (1 page) |
24 February 2004 | Statement of affairs (9 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
8 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
11 July 2002 | Ad 28/06/02--------- £ si 38@1=38 £ ic 62/100 (3 pages) |
11 July 2002 | £ nc 1000/3000 28/06/02 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Ad 28/06/02--------- £ si 30@1=30 £ ic 32/62 (3 pages) |
11 July 2002 | Ad 28/06/02--------- £ si 30@1=30 £ ic 2/32 (3 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
26 April 2002 | New director appointed (2 pages) |
17 May 2001 | Return made up to 15/05/01; full list of members (5 pages) |
9 January 2001 | Secretary resigned (2 pages) |
9 January 2001 | New secretary appointed (1 page) |
28 December 2000 | Company name changed workplace technology LIMITED\certificate issued on 29/12/00 (3 pages) |
8 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
30 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
23 May 2000 | Secretary resigned (1 page) |