St Johns Green
Percy Main
North Shields
NE29 6HE
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne & Wear NE26 4RL |
Director Name | Mr Mark David Adams |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2002(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years (closed 18 May 2004) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beverley Road Monkseaton Whitley Bay Tyne And Wear NE25 8JH |
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
18 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
23 December 2003 | Return made up to 27/11/03; full list of members
|
3 July 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
18 February 2003 | Return made up to 27/11/02; full list of members (7 pages) |
17 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 26/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 November 2001 | Incorporation (18 pages) |