51 Front Street
Tynemouth
Tyne & Wear
NE30 4BX
Secretary Name | Mr Timothy Rohan Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South View Holmwood Grove Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3DS |
Director Name | Malcolm Sutcliffe |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 20 Green Close Stannington Morpeth Northumberland NE61 6PE |
Secretary Name | Malcolm Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Role | Sales Consultant |
Correspondence Address | 20 Green Close Stannington Morpeth Northumberland NE61 6PE |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Registered Address | Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2005 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
1 December 2006 | Application for striking-off (1 page) |
21 August 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
16 August 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 29 howard street north shields tyne & wear NE30 1AR (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
10 September 2004 | Return made up to 08/08/04; full list of members (6 pages) |
29 April 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
14 October 2003 | Return made up to 08/08/03; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
4 April 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
9 August 2001 | Return made up to 08/08/01; full list of members
|
8 August 2000 | Incorporation (19 pages) |