Preston Road
North Shields
Tyne And Wear
NE30 2TE
Director Name | Christopher Rice |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (closed 12 May 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Priors House East Street Tynemouth Tyne & Wear NE30 4EB |
Director Name | Mr Geoffrey Dobson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 12 May 2009) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Southside 63 Runnymede Road Darras Hall Ponteland Newcastle NE20 9HJ |
Director Name | Geoffrey Dobson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Highlaw House Lynn Law Farm Whalton Morpeth Northumberland NE61 3UZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1st Floor Dcs House Silverbirch Mylord Crescent Newcastle Upon Tyne North Umberland NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Application for striking-off (1 page) |
30 April 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 June 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 March 2007 | Return made up to 27/02/07; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
20 March 2006 | Return made up to 27/02/06; full list of members (7 pages) |
5 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
22 April 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 September 2004 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
5 April 2004 | Return made up to 27/02/04; full list of members
|
11 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
15 April 2003 | New director appointed (1 page) |
19 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 1 broadway darras hall ponteland newcastle upon tyne tyne & wear NE20 9PW (1 page) |
27 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
11 December 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
8 March 2001 | Ad 02/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | Director resigned (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (2 pages) |
27 February 2001 | Incorporation (11 pages) |