North Shields
Tyne & Wear
NE30 4HQ
Director Name | Mr Brian Paul Eustace |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2010) |
Role | Manager |
Correspondence Address | 27 Durham House Wood Street The Common Shotley Bridge County Durham DH8 0JE |
Director Name | Alexander Grant Murray |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2010) |
Role | Manager |
Correspondence Address | 34 Apperley Road Stocksfield Northumberland NE43 7PQ |
Secretary Name | Alexander Grant Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2010) |
Role | Manager |
Correspondence Address | 34 Apperley Road Stocksfield Northumberland NE43 7PQ |
Director Name | Alan Kerr Dickson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 March 2010) |
Role | Tour Operator |
Correspondence Address | 29 Prestwick Road Ayr Ayrshire KA8 8LD Scotland |
Secretary Name | Alan Kerr Dickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 23 March 2010) |
Role | Tour Operator |
Correspondence Address | 29 Prestwick Road Ayr Ayrshire KA8 8LD Scotland |
Director Name | Mr John Derwent |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2009(8 years, 8 months after company formation) |
Appointment Duration | 11 months (closed 23 March 2010) |
Role | Tour Operator |
Country of Residence | Scotland |
Correspondence Address | 1 Victoria Park Ayr Ayrshire KA7 2TR Scotland |
Secretary Name | Mary Josephine Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 2004) |
Role | Golf Product Manager |
Correspondence Address | 24c Percy Gardens Tynemouth Tyne & Wear NE30 4HQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 9 Bankside The Watermark Metro Riverside Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Director appointed john derwent (2 pages) |
6 July 2009 | Director appointed john derwent (2 pages) |
6 July 2009 | Director and secretary appointed alan kerr diwson (2 pages) |
6 July 2009 | Director and secretary appointed alan kerr diwson (2 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
3 April 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
12 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
12 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
11 September 2008 | Director's Change of Particulars / brian eustace / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 27; Street was: pinetree lodge, now: wood street; Area was: 47 slaley park, now: ; Post Town was: slaley, now: shotley bridge; Region was: northumberland, now: co durham; Post Code was: NE47 0BX, now: DH8 0JE (2 pages) |
11 September 2008 | Director's change of particulars / brian eustace / 01/09/2008 (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 75 king street south shields tyne & wear NE33 1DP (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 75 king street south shields tyne & wear NE33 1DP (1 page) |
24 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
24 September 2007 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
18 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
18 September 2007 | Return made up to 17/08/07; no change of members (7 pages) |
18 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
18 October 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members (7 pages) |
12 September 2006 | Return made up to 17/08/06; full list of members
|
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
30 August 2005 | Return made up to 17/08/05; full list of members
|
30 August 2005 | Return made up to 17/08/05; full list of members (7 pages) |
22 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
22 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
29 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
27 August 2004 | New director appointed (2 pages) |
27 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed;new director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
29 September 2003 | Full accounts made up to 31 May 2003 (9 pages) |
29 September 2003 | Full accounts made up to 31 May 2003 (9 pages) |
28 August 2003 | Return made up to 17/08/03; no change of members (6 pages) |
28 August 2003 | Return made up to 17/08/03; no change of members
|
4 February 2003 | Full accounts made up to 31 May 2002 (9 pages) |
4 February 2003 | Full accounts made up to 31 May 2002 (9 pages) |
7 January 2003 | Return made up to 17/08/02; no change of members (6 pages) |
7 January 2003 | Return made up to 17/08/01; full list of members (7 pages) |
7 January 2003 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
7 January 2003 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
7 January 2003 | Return made up to 17/08/02; no change of members (6 pages) |
7 January 2003 | Return made up to 17/08/01; full list of members (7 pages) |
2 January 2003 | Restoration by order of the court (2 pages) |
2 January 2003 | Restoration by order of the court (2 pages) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 16 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 16 cookson house river drive south shields tyne & wear NE33 1TL (1 page) |
22 February 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
22 February 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
14 December 2000 | Memorandum and Articles of Association (18 pages) |
14 December 2000 | Resolutions
|
14 December 2000 | Resolutions
|
14 December 2000 | Memorandum and Articles of Association (18 pages) |
14 December 2000 | Ad 15/11/00-15/11/00 £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
14 December 2000 | Ad 15/11/00-15/11/00 £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
14 December 2000 | £ nc 1000/30000 15/11/00 (1 page) |
14 December 2000 | £ nc 1000/30000 15/11/00 (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Secretary resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
17 August 2000 | Incorporation (15 pages) |