North Shields
Tyne & Wear
NE30 3QE
Director Name | Kevin Henry |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 26 August 2003) |
Role | Engineer |
Correspondence Address | 44 Briar Vale Whitley Bay Tyne & Wear NE25 9AZ |
Director Name | Mr Kevin Palmer Wood |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2001) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Barrington Court Stanhope County Durham DL13 2FZ |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | Unit 2 & 3 Weymouth Road West Chirton South Industrial Estate North Shields Tyne & Wear NE29 7TY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: 80 middlemore industrial estate smethwick west midlands B66 2EE (1 page) |
5 February 2002 | Return made up to 21/11/01; full list of members (6 pages) |
24 September 2001 | Director resigned (1 page) |
22 August 2001 | New director appointed (2 pages) |
14 August 2001 | Registered office changed on 14/08/01 from: units 2 & 3 weymouth road west chirton south industrial estate newcastle NE29 7TY (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: saint philips house saint philips place birmingham west midlands B3 2PP (1 page) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
18 December 2000 | Company name changed meaujo (517) LIMITED\certificate issued on 19/12/00 (2 pages) |
21 November 2000 | Incorporation (29 pages) |