Chichester
South Shields
Tyne & Wear
NE33 4BA
Director Name | Kerry Elizabeth Jordan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 June 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brighton Grove Whitley Bay Tyne And Wear NE26 1QH |
Secretary Name | Kerry Elizabeth Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 21 June 2011) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brighton Grove Whitley Bay Tyne And Wear NE26 1QH |
Director Name | Judy Rosalie Cowan |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE2 1QW |
Director Name | Mark Urwin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 143 Albert Road Jarrow Tyne & Wear NE32 5AF |
Secretary Name | Mark Urwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 143 Albert Road Jarrow Tyne & Wear NE32 5AF |
Secretary Name | Julie Ann Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(2 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 33 Hollywood Avenue Gosforth Tyne & Wear NE3 5BR |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2002(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 8 Stanhope Parade Chichester South Shields Tyne & Wear NE33 4BA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
60 at 1 | Paul Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60 |
Cash | £60 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2011 | Application to strike the company off the register (3 pages) |
24 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
9 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 August 2010 | Director's details changed for Paul Dixon on 23 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Paul Dixon on 23 July 2010 (2 pages) |
3 June 2010 | Registered office address changed from 33 Hollywood Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 5BR on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 33 Hollywood Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 5BR on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 33 Hollywood Avenue Gosforth Newcastle upon Tyne Tyne and Wear NE3 5BR on 3 June 2010 (1 page) |
10 March 2010 | Director's details changed for Paul Dixon on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Kerry Elizabeth Jordan on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Kerry Elizabeth Jordan on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Paul Dixon on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 August 2009 | Director and secretary's change of particulars / kerry jordan / 14/08/2009 (1 page) |
24 August 2009 | Director and Secretary's Change of Particulars / kerry jordan / 14/08/2009 / HouseName/Number was: , now: 24; Street was: 1 mandale crescent, now: brighton grove; Area was: marden farm, now: ; Post Town was: north shields, now: whitley bay; Post Code was: NE30 3LX, now: NE26 1QH; Country was: , now: united kingdom (1 page) |
11 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (11 pages) |
15 December 2008 | Total exemption small company accounts made up to 28 February 2008 (11 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (13 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 December 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (3 pages) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | New secretary appointed (1 page) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page) |
1 February 2005 | Registered office changed on 01/02/05 from: churchill house 12 mosley street newcastle upon tyne NE1 1DE (1 page) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
22 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
1 August 2003 | Registered office changed on 01/08/03 from: 143 albert road jarrow tyne & wear NE32 5AF (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: 143 albert road jarrow tyne & wear NE32 5AF (1 page) |
8 March 2003 | Return made up to 14/02/03; full list of members
|
8 March 2003 | Return made up to 14/02/03; full list of members (7 pages) |
8 March 2002 | Ad 01/03/02--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
8 March 2002 | Ad 01/03/02--------- £ si 60@1=60 £ ic 2/62 (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | New secretary appointed;new director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
14 February 2002 | Incorporation (17 pages) |