8 Westoe Village
South Shields
Tyne & Wear
NE33 3DZ
Director Name | Mrs Mary Elizabeth McNulty |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Secretary Name | Mr David Brian McNulty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 8 Westoe Village South Shields Tyne & Wear NE33 3DZ |
Director Name | Mark Eric Angier |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2003) |
Role | Accountant |
Correspondence Address | Shield Hill House Garrigill Cumbria CA9 3EX |
Director Name | Colin Breheny |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | 167 Osborne Avenue South Shields Tyne & Wear NE33 3BY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 10 Wagonway Road Industrial Estate, South Shields Tyne & Wear NE31 1SP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn North |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2001 | Resolutions
|
30 November 2001 | £ nc 1000/51000 16/11/01 (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
30 October 2001 | Ad 07/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
10 August 2001 | Secretary resigned (1 page) |