North Shields
Tyne & Wear
NE30 2QP
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Christopher John Belsham |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2005) |
Role | Student Accommodation |
Correspondence Address | 9 Madeira Avenue Whitley Bay Tyne & Wear NE26 1SF |
Secretary Name | Christopher John Belsham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(5 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 October 2005) |
Role | Student Accommodation |
Correspondence Address | 9 Madeira Avenue Whitley Bay Tyne & Wear NE26 1SF |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Croft Stairs City Road Newcastle Upon Tyne Tyne & Wear NE1 2HG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2005 | Secretary resigned;director resigned (1 page) |
31 October 2005 | Return made up to 23/02/05; full list of members (7 pages) |
22 February 2005 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
9 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
13 May 2003 | Return made up to 23/02/03; full list of members (7 pages) |
14 February 2003 | Registered office changed on 14/02/03 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 March 2002 | Return made up to 23/02/02; full list of members (5 pages) |
8 March 2002 | Ad 23/02/01--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcester worcestershire WR6 6BQ (1 page) |
16 May 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
16 March 2001 | New director appointed (2 pages) |
16 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
23 February 2001 | Incorporation (13 pages) |