South Shields
Tyne & Wear
NE34 0SB
Secretary Name | Frederick Pattison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Cauldwell Avenue South Shields Tyne & Wear NE34 0SB |
Director Name | Lynne Jane Machin |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Role | Retailer |
Correspondence Address | 13 Garden Lane Cleadon Sunderland Tyne & Wear SR6 7QU |
Director Name | Tony Grant Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2002) |
Role | Retailer |
Correspondence Address | 13 Garden Lane Cleadon Sunderland Tyne & Wear SR6 7QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2b Grange Terrace East Boldon Tyne & Wear NE36 0DW |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2002 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 March 2004 | Voluntary strike-off action has been suspended (1 page) |
16 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2004 | Application for striking-off (1 page) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
6 August 2002 | Director resigned (1 page) |
12 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
12 April 2002 | Director resigned (1 page) |
10 April 2002 | Company name changed the linen attic LIMITED\certificate issued on 10/04/02 (2 pages) |
3 September 2001 | Return made up to 07/08/01; full list of members
|
24 May 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | Director resigned (1 page) |
9 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
7 August 2000 | Incorporation (17 pages) |