Tynemouth
Tyne & Wear
NE30 2UA
Director Name | William Henry Grant |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2000(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 12 June 2007) |
Role | Mechanical Fitter |
Correspondence Address | 4 Waldo Street North Shields Tyne & Wear NE29 6NJ |
Director Name | Paul William Vincent Robert Grant |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 5 days (resigned 30 July 2000) |
Role | Student |
Correspondence Address | 178 Verne Road North Shields Tyne & Wear NE29 7DQ |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | 72 Monks Wood North Shields Tyne And Wear NE30 2UA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2005 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2007 | Application for striking-off (1 page) |
24 July 2006 | Return made up to 06/07/06; full list of members (2 pages) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: burdon main row north shields tyne & wear NE29 6SU (1 page) |
24 July 2006 | Location of register of members (1 page) |
23 May 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 06/07/04; full list of members (6 pages) |
14 May 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
18 July 2003 | Return made up to 06/07/03; full list of members (6 pages) |
11 July 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
16 November 2001 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
5 September 2001 | Return made up to 06/07/01; full list of members
|
16 August 2001 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
6 July 2000 | Incorporation (16 pages) |