South Shields
Tyne & Wear
NE34 0EW
Secretary Name | Cheryl Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 191 Temple Park Road South Shields Tyne & Wear NE34 0EW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 191 Temple Park Road South Shields Tyne & Wear NE34 0EW |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 February 2002 | Voluntary strike-off action has been suspended (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2002 | Application for striking-off (1 page) |
27 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
13 September 2000 | New secretary appointed (2 pages) |
13 September 2000 | Director resigned (2 pages) |
13 September 2000 | Secretary resigned (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Registered office changed on 13/09/00 from: the britannia suite st james's buildings 79 oxford street manchester, lancashire M1 6FR (1 page) |