North Shields
Tyne & Wear
NE30 2HG
Secretary Name | Mr Paul George Hoyle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2004(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 23 March 2009) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mill House Fenwicks Close Farm, Earsdon Whitley Bay Tyne & Wear NE25 9TQ |
Director Name | Paul George Hoyle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2003) |
Role | Engineer |
Correspondence Address | 11 Whiteford Place Netherfield Park Seghill Northumberland NE23 7RS |
Director Name | Scott McKay |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 June 2003) |
Role | Company Director |
Correspondence Address | 43 West Dene Drive North Shields Tyne & Wear NE30 2SU |
Secretary Name | Mrs Irene McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2004) |
Role | Secretary |
Correspondence Address | 30 Washington Terrace North Shields Tyne & Wear NE30 2HG |
Director Name | Mr Paul George Hoyle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 March 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Mill House Fenwicks Close Farm, Earsdon Whitley Bay Tyne & Wear NE25 9TQ |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 July 2000(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2005 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 16 December 2008 (5 pages) |
28 October 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
2 May 2008 | Liquidators statement of receipts and payments to 19 October 2008 (5 pages) |
5 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Appointment of a voluntary liquidator (2 pages) |
27 October 2006 | Statement of affairs (9 pages) |
27 October 2006 | Resolutions
|
17 October 2006 | Registered office changed on 17/10/06 from: unit 8 lawson street north shields tyne & wear NE29 6TF (1 page) |
4 September 2006 | Return made up to 24/07/06; full list of members (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
25 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | New secretary appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
7 October 2003 | Return made up to 24/07/03; full list of members
|
22 July 2003 | Company name changed pjc 2000 LIMITED\certificate issued on 22/07/03 (3 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
18 September 2002 | Accounts for a dormant company made up to 31 July 2002 (4 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
17 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Resolutions
|
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |