South Shields
Tyne & Wear
NE34 8LH
Secretary Name | Frank Ian Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 January 2008) |
Role | Contracts Manager |
Correspondence Address | 58 Whiteleas Way South Shields Tyne & Wear NE34 8LH |
Secretary Name | Francis Ian Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 58 Whiteleas Way South Shields Tyne & Wear NE34 8LH |
Secretary Name | Hugh Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Heaton Gardens South Shields Tyne & Wear NE34 9UA |
Director Name | Mr Stephen Dunn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 February 2002) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 11 Fairholme Avenue Harton South Shields Tyne & Wear NE34 6DB |
Secretary Name | Mr Stephen Dunn |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 27 February 2002) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | 11 Fairholme Avenue Harton South Shields Tyne & Wear NE34 6DB |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 2 Cleadon Lane East Boldon Tyne & Wear NE36 0AJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
11 March 2004 | Registered office changed on 11/03/04 from: 2 cleadon lane east boldon tyne and wear NE36 0AJ (1 page) |
20 January 2004 | Registered office changed on 20/01/04 from: 41J lindisfarne court bede trading estate jarrow tyne & wear NE32 3HG (1 page) |
23 December 2003 | Full accounts made up to 30 June 2002 (17 pages) |
17 December 2003 | Return made up to 08/06/03; full list of members (6 pages) |
15 February 2003 | Particulars of mortgage/charge (7 pages) |
5 July 2002 | Return made up to 08/06/02; full list of members (7 pages) |
5 July 2002 | New secretary appointed (2 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
6 March 2002 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Return made up to 08/06/01; full list of members
|
24 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: office 1 pearl buildings stephenson street wallsend tyne & wear NE28 6UE (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 January 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | Registered office changed on 26/06/00 from: 229 nether street london N3 1NT (1 page) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (12 pages) |