1 Grasmere Road
Wallsend
Tyne & Wear
NE28 8PX
Secretary Name | John Matthew Claridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 January 2006) |
Role | Development Manager |
Correspondence Address | 27 The Avenue Pelton Chester Le Street County Durham DH2 1DT |
Director Name | Paul Thomas Owen Morrison |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Jenison Close School Aycliffe Newton Aycliffe County Durham DL5 6QR |
Secretary Name | Harold Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Burnside Stockton Road Seaham County Durham SR7 0PF |
Director Name | David Maurice Ayton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2002) |
Role | Accountant |
Correspondence Address | 9 Village Farm Walbottle Village Newcastle Upon Tyne Tyne & Wear NE15 8JW |
Secretary Name | David Maurice Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2002) |
Role | Accountant |
Correspondence Address | 9 Village Farm Walbottle Village Newcastle Upon Tyne Tyne & Wear NE15 8JW |
Director Name | Douglas Anthony Scorer |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Moorland Crescent Consett County Durham DH8 9RG |
Director Name | John Matthew Claridge |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 17 June 2002) |
Role | Development Manager |
Correspondence Address | 27 The Avenue Pelton Chester Le Street County Durham DH2 1DT |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | 1stbusinesssolutions.com/ |
---|
Registered Address | Outer West Newcastle Enterprise Service Newburn Entreprise Centr High Street Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£32,938 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
20 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 June 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 16/05/02; full list of members
|
5 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
4 April 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
8 March 2002 | Company name changed 1ST stationery LTD.\certificate issued on 08/03/02 (2 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: c/o galaxy business park ryton industrial estate newburn bridge road blaydon on tyne tyne & wear NE21 4SQ (1 page) |
5 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
5 March 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 9 village farm walbottle newcastle NE15 8JW (1 page) |
11 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Company name changed impact windows LIMITED\certificate issued on 09/01/01 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
20 October 2000 | New secretary appointed;new director appointed (2 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: 229 nether street london N3 1NT (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |