Tynemouth
Tyne & Wear
NE30 2NU
Director Name | Mr Edward Arnold Johnson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(3 days after company formation) |
Appointment Duration | 4 years, 4 months (closed 05 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 Beach Road North Shields Tyne & Wear NE30 2NU |
Secretary Name | Christopher Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 51 Osborne Avenue South Shields Tyne & Wear NE33 3DQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 25 Beach Road North Shields Tyne & Wear NE30 2NU |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
27 May 2004 | Return made up to 01/12/03; full list of members (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
14 April 2003 | Return made up to 01/12/02; full list of members (8 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
10 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
28 November 2001 | New secretary appointed (2 pages) |
9 July 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
2 July 2001 | Ad 04/12/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 51 osborne avenue south sheilds tyne and wear NW33 3DQ (1 page) |
2 July 2001 | New director appointed (2 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |