Tynemouth
North Shields
Tyne & Wear
NE30 2TD
Secretary Name | Linda Burbridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 August 2008) |
Role | Book Keeper |
Correspondence Address | 87 The Wynd North Shields Tyne & Wear NE30 2TD |
Director Name | Lynda Joyce Burbridge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2002) |
Role | Hotelier |
Correspondence Address | 21 Regents Drive North Shields Tyne & Wear NE30 2NH |
Secretary Name | Mr Paul Barbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(5 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 October 2006) |
Role | Metal Fabrication |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Wynd Tynemouth North Shields Tyne & Wear NE30 2TD |
Director Name | Michael Sean Johnson |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 October 2006) |
Role | Company Director |
Correspondence Address | 9 Westacres Crescent Newcastle Upon Tyne Tyne & Wear NE15 7NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 August 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 87 The Wynd North Shields Tyne & Wear NE30 2TD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Latest Accounts | 17 October 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 18 October |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2008 | Application for striking-off (1 page) |
1 March 2008 | Total exemption small company accounts made up to 17 October 2007 (5 pages) |
1 November 2007 | Return made up to 17/08/07; full list of members
|
21 June 2007 | Total exemption small company accounts made up to 17 October 2006 (4 pages) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
11 September 2006 | Return made up to 17/08/06; full list of members
|
11 May 2006 | Total exemption small company accounts made up to 17 October 2005 (4 pages) |
7 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 17 October 2004 (5 pages) |
11 October 2004 | Return made up to 17/08/04; full list of members (7 pages) |
11 March 2004 | Total exemption small company accounts made up to 17 October 2003 (5 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members (7 pages) |
21 July 2003 | Total exemption small company accounts made up to 18 October 2002 (5 pages) |
8 July 2002 | New director appointed (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | S-div 01/07/02 (1 page) |
8 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | Resolutions
|
21 March 2002 | Total exemption small company accounts made up to 17 October 2001 (5 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Return made up to 17/08/01; full list of members (7 pages) |
13 September 2001 | Secretary resigned (1 page) |
12 June 2001 | Accounting reference date extended from 31/08/01 to 18/10/01 (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Registered office changed on 15/09/00 from: 269 jesmond road newcastle upon tyne tyne & wear NE2 1LB (1 page) |
15 September 2000 | New secretary appointed;new director appointed (2 pages) |
1 September 2000 | Memorandum and Articles of Association (12 pages) |
29 August 2000 | Company name changed grounded homes LIMITED\certificate issued on 30/08/00 (2 pages) |
25 August 2000 | Registered office changed on 25/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |