South Shields
Tyne & Wear
NE34 6NE
Director Name | Mr Malcolm McGuire |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sunderland Road South Shields Tyne & Wear NE34 6NE |
Secretary Name | Mrs Linda McGuire |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Sunderland Road South Shields Tyne & Wear NE34 6NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit Bt 6-14 Dabble Duck Ind Est Shildon County Durham DL4 2RA |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
Built Up Area | Shildon |
Latest Accounts | 31 July 2008 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2009 | Application for striking-off (1 page) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 November 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 October 2007 | Return made up to 06/10/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
9 October 2006 | Return made up to 06/10/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
21 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: unit 3 durham business centre langley moor county durham DH7 8HG (1 page) |
14 March 2005 | Company name changed panda tyre repairs LIMITED\certificate issued on 14/03/05 (2 pages) |
12 October 2004 | Return made up to 06/10/04; no change of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 November 2003 | Return made up to 06/10/03; no change of members
|
10 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
5 July 2003 | Accounting reference date shortened from 31/10/03 to 31/07/03 (1 page) |
29 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
20 December 2001 | Return made up to 06/10/01; full list of members
|
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Secretary resigned (1 page) |
17 December 2001 | New secretary appointed;new director appointed (2 pages) |
17 December 2001 | New director appointed (2 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
13 December 2001 | Ad 06/10/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 October 2000 | Incorporation (17 pages) |