North Shields
Tyne And Wear
NE30 4BE
Director Name | Christine Rowntree |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Medical Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8a Priors Terrace Tynemouth North Shields Tyne & Wear NE30 4BE |
Director Name | Robert Palem Rowntree |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8a Priors Terrace Tynemouth North Shields Tyne & Wear NE30 4BE |
Director Name | Ms Johanna Louise Willan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Registerd Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 8c Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Thomas Joseph Feeney |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 26 June 2012) |
Role | Chiropractor |
Country of Residence | England |
Correspondence Address | 8b Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Quorum 16 Quorum Business Park, Benton Lane Newcastle Upon Tyne NE12 8BX |
Director Name | Richard James Evans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8b Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Victoria Read |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Student Teacher |
Correspondence Address | 8b Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Robert Antony Samet |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Media Manager |
Correspondence Address | 8d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Stephen George Smith |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 8c Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Judith Trevelyan Phillips |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Teaching |
Correspondence Address | 8 Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Sarah Justine Wade |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Ne30 4be |
Correspondence Address | 8d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | Dr Alison Marjorie Schofield |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2006) |
Role | Doctor |
Correspondence Address | 8d Priors Terrace Tynemouth Tyne & Wear NE30 4BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Quorum 16 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BX |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2012 | Application to strike the company off the register (3 pages) |
2 March 2012 | Application to strike the company off the register (3 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders Statement of capital on 2011-10-13
|
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jl Nominees Two Limited on 10 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jl Nominees Two Limited on 10 October 2010 (2 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (9 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (1 page) |
31 March 2010 | Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
31 March 2010 | Registered office address changed from 1 Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF on 31 March 2010 (2 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Director's details changed for Thomas Joseph Feeney on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Jl Nominees Two Limited on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Johanna Louise Willan on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Thomas Joseph Feeney on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Rowntree on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Judith Trevelyan Phillips on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Christine Rowntree on 29 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Jl Nominees Two Limited on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Johanna Louise Willan on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Palem Rowntree on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Judith Trevelyan Phillips on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Robert Palem Rowntree on 29 October 2009 (2 pages) |
4 June 2009 | Accounts made up to 31 October 2008 (1 page) |
4 June 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
13 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
23 July 2008 | Accounts made up to 31 October 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
30 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
30 October 2007 | Return made up to 10/10/07; full list of members (4 pages) |
20 August 2007 | Accounts made up to 31 October 2006 (1 page) |
20 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
11 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
11 October 2006 | Return made up to 10/10/06; full list of members (4 pages) |
4 August 2006 | Accounts made up to 31 October 2005 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Return made up to 10/10/05; full list of members (4 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | Return made up to 10/10/05; full list of members (4 pages) |
17 January 2006 | Director resigned (1 page) |
9 June 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
9 June 2005 | Accounts made up to 31 October 2004 (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
17 November 2004 | Return made up to 10/10/04; full list of members (11 pages) |
17 November 2004 | Return made up to 10/10/04; full list of members (11 pages) |
4 June 2004 | Accounts made up to 31 October 2003 (1 page) |
4 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 October 2003 | Return made up to 10/10/03; full list of members (11 pages) |
20 October 2003 | Return made up to 10/10/03; full list of members (11 pages) |
16 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
16 August 2003 | Accounts made up to 31 October 2002 (1 page) |
18 October 2002 | Return made up to 10/10/02; full list of members (12 pages) |
18 October 2002 | Return made up to 10/10/02; full list of members
|
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Ad 10/10/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | Ad 10/10/01--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
10 October 2001 | Incorporation (17 pages) |