North Shields
Tyne And Wear
NE30 4BE
Secretary Name | Carolyn June Wolseley Radcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2007(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 11a Priors Terrace Tynemouth North Shields Tyne And Wear NE30 4BE |
Director Name | Matthew Stephen John Ratcliffe |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 John Street Cullercoats Whitley Bay Tyne & Wear NE25 9LH |
Secretary Name | Graham Gordon Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Priory Court Percy Gardens North Shields Tyne & Wear NE30 4HN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | RM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2005(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 April 2007) |
Correspondence Address | 71 Howard Street North Shields Tyne & Wear NE30 1AF |
Registered Address | 11a Priors Terrace, Tynemouth North Shields Tyne And Wear NE30 4BE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2009 | Application for striking-off (1 page) |
23 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 13 priory court percy gardens north shields tyne and wear NE30 4HN (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
18 April 2007 | New secretary appointed (1 page) |
18 April 2007 | Secretary resigned (1 page) |
16 January 2007 | Return made up to 21/12/06; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
26 January 2006 | Return made up to 21/12/05; full list of members (2 pages) |
2 February 2005 | Company name changed hot rocket LIMITED\certificate issued on 02/02/05 (2 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
14 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 December 2002 | Return made up to 21/12/02; full list of members (7 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 January 2002 | Return made up to 21/12/01; full list of members
|
22 January 2001 | Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 January 2001 | Company name changed hot red rocket LIMITED\certificate issued on 22/01/01 (2 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
21 December 2000 | Incorporation (14 pages) |