Company NameThe Pound Store (North East) Limited
DirectorJohn Croft
Company StatusDissolved
Company Number04084155
CategoryPrivate Limited Company
Incorporation Date5 October 2000(23 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameJohn Croft
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Lilac Avenue
Sunderland
Tyne & Wear
SR3 1DP
Secretary NameYvonne Dobson
NationalityBritish
StatusCurrent
Appointed05 October 2000(same day as company formation)
RoleSecretary
Correspondence Address26 Lilac Avenue
Sunderland
Tyne & Wear
SR3 1DP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed05 October 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressHawdon Bell & Co
4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 September 2007Dissolved (1 page)
7 June 2007Liquidators statement of receipts and payments (1 page)
7 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 2007Liquidators statement of receipts and payments (5 pages)
8 August 2006Liquidators statement of receipts and payments (5 pages)
1 August 2005Appointment of a voluntary liquidator (1 page)
1 August 2005Statement of affairs (15 pages)
1 August 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Registered office changed on 18/07/05 from: unit 2 the philadelphia complex houghton le spring durham DH4 4UG (1 page)
26 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Return made up to 05/10/04; full list of members (6 pages)
29 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 29/10/03
(6 pages)
25 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2002Return made up to 05/10/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2001Return made up to 05/10/01; full list of members (6 pages)
16 August 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
1 August 2001Registered office changed on 01/08/01 from: unit 6A the philadelphia complex houghton le spring durham DH4 4UG (1 page)
1 August 2001Registered office changed on 01/08/01 from: unit 17 the philadelphia complex, houghton le spring durham DH4 4UG (1 page)
14 March 2001Particulars of mortgage/charge (3 pages)
30 October 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Registered office changed on 30/10/00 from: 229 nether street london N3 1NT (1 page)
5 October 2000Incorporation (12 pages)