North Shields
Tyne & Wear
NE30 2EP
Secretary Name | Phillip David Howells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Linskill Terrace North Shields Tyne & Wear NE30 2EP |
Director Name | Peter Michael Howells |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2007(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 25 November 2008) |
Role | Consultant |
Correspondence Address | 12 West View Earsdon Whitley Bay Tyne & Wear NE25 9LJ |
Director Name | Steven Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 North View Wallsend Tyne & Wear NE28 7PP |
Director Name | John Walter Renney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Burnfoot Terrace Whitley Bay Tyne & Wear NE26 2ED |
Director Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Information Bureau 1st Floor Wellington House, Sweet Street Leeds West Yorkshire LS11 9DB |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2001(same day as company formation) |
Correspondence Address | The Information Bureau 1st Floor Wellington House, Sweet Street Leeds West Yorkshire LS11 9DB |
Registered Address | 44 Charlotte Street South Shields Tyne & Wear NE33 1PX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
26 June 2008 | Return made up to 08/05/08; no change of members (7 pages) |
17 April 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
10 April 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
29 December 2007 | New director appointed (2 pages) |
19 December 2007 | Director resigned (1 page) |
11 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
23 May 2007 | Return made up to 08/05/07; no change of members
|
10 March 2007 | Registered office changed on 10/03/07 from: 37 heaton road heaton newcastle upon tyne NE6 1SB (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (7 pages) |
21 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (7 pages) |
24 November 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
20 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
20 September 2003 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
13 June 2003 | Return made up to 08/05/03; full list of members (7 pages) |
22 November 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
11 October 2002 | Director resigned (1 page) |
19 August 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
24 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: c/o the information bureau LIMITED wellington house sweet street leeds west yorkshire LS11 9DB (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Ad 08/05/01--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
31 May 2001 | New director appointed (2 pages) |
8 May 2001 | Incorporation (12 pages) |