North Shields
Tyne & Wear
NE29 0NW
Secretary Name | Mr Tony Lyndale Crilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2001(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Director Name | Mrs Susan Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2004(3 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 09 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elm Grove Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 0AN |
Director Name | Mrs Susan Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elm Grove Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 0AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alderman Fenwick House 98-100 Pilgrim Street Newcstle Upon Tyne NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Application for striking-off (1 page) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Return made up to 19/09/07; no change of members (7 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 September 2005 | Return made up to 19/09/05; full list of members (7 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Return made up to 19/09/04; full list of members (7 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: alderman fenwick's house 98-100 pilgrim street newcastle upon tyne NE1 6SQ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: norfolk house 90 grey street newcastle upon tyne tyne & wear NE1 6AG (1 page) |
19 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 April 2003 | Director resigned (1 page) |
25 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 October 2001 | Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page) |
10 October 2001 | Ad 19/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 September 2001 | New director appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New director appointed (2 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |