Tynemouth
North Shields
NE30 3RY
Secretary Name | Jean Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2002(3 months after company formation) |
Appointment Duration | 5 years (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 198 Broadway Tynemouth North Shields NE30 3RY |
Director Name | Ms Lisa Anne Smith |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(3 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2005) |
Role | Customer Service Advisor |
Country of Residence | England |
Correspondence Address | 211 Myrtle Road Heeley Sheffield S2 3HH |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | Lindum 264-266 Durham Road Gateshead Tyne And Wear NE8 4JR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £678 |
Cash | £579 |
Current Liabilities | £65,036 |
Latest Accounts | 28 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
19 July 2005 | Director resigned (1 page) |
2 July 2005 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
7 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 March 2004 | Return made up to 04/02/04; full list of members
|
3 May 2003 | Return made up to 04/02/03; full list of members
|
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Ad 08/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |