South Shields
Tyne & Wear
NE34 0SB
Secretary Name | Mr Mark George Crozier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2001(1 month after company formation) |
Appointment Duration | 12 years (closed 29 April 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Cauldwell Avenue South Shields Tyne & Wear NE34 0SB |
Director Name | Mrs Carolyn Crozier |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 29 April 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Caudwell Avenue South Shields Tyne & Wear NE34 0SP |
Director Name | Peter Gagliardi |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2005) |
Role | Engineer |
Correspondence Address | 405 Prince Edward Road South Shields Tyne & Wear NE34 7NE |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2013 | Final Gazette dissolved following liquidation (1 page) |
29 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 January 2013 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 23 June 2012 (13 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (13 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 23 June 2012 (13 pages) |
7 July 2011 | Registered office address changed from Unit 214 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 214 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from Unit 214 Tedco Business Works Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 7 July 2011 (1 page) |
5 July 2011 | Statement of affairs with form 4.19 (5 pages) |
5 July 2011 | Resolutions
|
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Appointment of a voluntary liquidator (1 page) |
5 July 2011 | Statement of affairs with form 4.19 (5 pages) |
5 July 2011 | Resolutions
|
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Annual return made up to 7 March 2010 with a full list of shareholders Statement of capital on 2010-05-21
|
21 May 2010 | Director's details changed for Mark Crozier on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Carolyn Crozier on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mark Crozier on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Carolyn Crozier on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Carolyn Crozier on 7 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Mark Crozier on 7 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: 327 laygate south shields tyne & wear NE33 4JB (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: 327 laygate south shields tyne & wear NE33 4JB (1 page) |
21 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
9 May 2006 | Return made up to 07/03/06; full list of members (7 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 October 2005 | New director appointed (2 pages) |
24 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
16 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 07/03/04; full list of members
|
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
17 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 07/03/02; full list of members
|
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | Ad 09/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2001 | Ad 09/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 April 2001 | New secretary appointed;new director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
7 March 2001 | Incorporation (16 pages) |