Cleadon Village
South Tyneside
Tyne & Wear
SR6 7QP
Director Name | Anthony Coulson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 February 2006) |
Role | Engineer |
Correspondence Address | 1 Kohrhaan St Randburg South Africa 2194 Foreign |
Director Name | Graham Meredith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 March 2001) |
Role | Courier |
Correspondence Address | 10 Aster Terrace Houghton Le Spring Tyne & Wear DH4 4TP |
Director Name | Philip John Routledge |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2002) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 25 Whitburn Road Cleadon Village South Tyneside Tyne & Wear SR6 7QP |
Secretary Name | Graham Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 March 2001) |
Role | Courier |
Correspondence Address | 10 Aster Terrace Houghton Le Spring Tyne & Wear DH4 4TP |
Director Name | Raymond Townley-Malyon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 8 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | Barlochart Cottage Glenluce Newton Stewart Wigtownshire DG8 0JQ Scotland |
Director Name | Sheena Margaret Townley-Malyon |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | Barlockhart Cottage Glenluce Newton Stewart Wigtownshire DG8 0JQ Scotland |
Director Name | Christine Clarke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2002(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 May 2003) |
Role | Supervisor |
Correspondence Address | 12 Snowdon Grove West Boldon South Tyneside Tyne & Wear NE36 0NW |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | 1st Cert Olympic House 17-19 Whitworth Street West Manchester Lancashire M1 5WG |
Secretary Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(same day as company formation) |
Correspondence Address | Olympic House 17-19 Whitworth Street West Manchester M1 5WG |
Registered Address | 317 Tedco Business Works Station Road South Shields Tyne And Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 25 whitburn road cleadon village cleadon south tyne side SR6 7QP (1 page) |
11 June 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
3 January 2003 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 December 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: barlochart glenluce stranraer scotland DG8 0JQ (1 page) |
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2002 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 42 st ives murton county durham SR7 7LD (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
25 May 2001 | Company name changed uk deadline LIMITED\certificate issued on 25/05/01 (2 pages) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Secretary resigned;director resigned (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: block 8 unit a merrington industrial estate spennymoor co durham DL16 7XL (1 page) |
20 February 2001 | Director resigned (1 page) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 1ST cert olympic house 17-19 whitworth street west manchester M1 5WG (1 page) |
12 February 2001 | New director appointed (2 pages) |
27 November 2000 | Incorporation (18 pages) |