North Shields
Tyne & Wear
NE29 8LU
Secretary Name | Janet Mair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 March 2007) |
Role | Company Director |
Correspondence Address | 61 Abbots Way North Shields Tyne & Wear NE29 8LU |
Director Name | Alexander Francis McEwen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Fowberry Mains Farmhouse Wooler Northumberland NE71 6EN |
Secretary Name | Mr Bruce James Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Abbots Way North Shields Tyne & Wear NE29 8LU |
Secretary Name | McGregor Mair Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 178 Newbridge Street Newcastle Upon Tyne NE1 2TE |
Registered Address | 123 New Bridge Street Newcastle Upon Tyne NE1 2SW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
20 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Return made up to 13/06/05; full list of members (7 pages) |
9 February 2006 | New secretary appointed (2 pages) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2005 | Director resigned (1 page) |
1 October 2004 | Return made up to 13/06/04; full list of members (7 pages) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 December 2003 | New secretary appointed (1 page) |
16 December 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 178 new bridge street newcastle upon tyne NE1 2TE (1 page) |
6 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
23 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
28 October 2002 | Return made up to 13/06/02; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 lambton road jesmond newcastle upon tyne NE2 4RX (1 page) |
13 June 2001 | Incorporation (22 pages) |