North Shields
Tyne & Wear
NE29 0NH
Director Name | Keith Webber |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Lynn Webber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Mr Martin Webber |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Mews Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Secretary Name | Jean Webber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 2001(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 15 Grosvenor Place North Shields Tyne And Wear NE29 0NH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | Application to strike the company off the register (3 pages) |
18 October 2011 | Application to strike the company off the register (3 pages) |
4 June 2010 | Director's details changed for Jean Webber on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Lynn Webber on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Martin Webber on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Keith Webber on 29 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Jean Webber on 29 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders Statement of capital on 2010-06-04
|
4 June 2010 | Director's details changed for Keith Webber on 29 May 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Lynn Webber on 29 May 2010 (2 pages) |
4 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Martin Webber on 29 May 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from 6 ridgehouse ridgehouse drive festival park stoke on trent staffordshire ST1 5TL (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 6 ridgehouse ridgehouse drive festival park stoke on trent staffordshire ST1 5TL (1 page) |
20 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
20 July 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 March 2009 | Accounts made up to 31 May 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
6 March 2009 | Return made up to 30/05/08; no change of members (8 pages) |
6 March 2009 | Return made up to 30/05/08; no change of members (8 pages) |
18 April 2008 | Accounts made up to 31 May 2007 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (9 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (9 pages) |
21 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
21 March 2007 | Accounts made up to 31 May 2006 (3 pages) |
15 June 2006 | Accounts made up to 31 May 2005 (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (9 pages) |
26 January 2006 | Company name changed the electric security curtain li mited\certificate issued on 26/01/06 (3 pages) |
26 January 2006 | Company name changed the electric security curtain li mited\certificate issued on 26/01/06 (3 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
20 June 2005 | Return made up to 30/05/05; full list of members (9 pages) |
23 August 2004 | Registered office changed on 23/08/04 from: 15 grosvenor place north shields tyne & wear NE29 0NH (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 15 grosvenor place north shields tyne & wear NE29 0NH (1 page) |
30 June 2004 | Accounts made up to 31 May 2004 (2 pages) |
30 June 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
22 June 2004 | Return made up to 30/05/04; full list of members (9 pages) |
13 November 2003 | Return made up to 30/05/03; full list of members (9 pages) |
13 November 2003 | Return made up to 30/05/03; full list of members (9 pages) |
11 June 2003 | Accounts made up to 31 May 2003 (2 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
23 January 2003 | Accounts made up to 31 May 2002 (1 page) |
20 September 2002 | Return made up to 30/05/02; full list of members (8 pages) |
20 September 2002 | Return made up to 30/05/02; full list of members (8 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
30 May 2001 | Incorporation (12 pages) |