North Shields
Tyne & Wear
NE30 2SH
Secretary Name | Colin Peter Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 09 April 2013) |
Role | IT |
Correspondence Address | 25 Albury Park Road North Shields Tyne & Wear NE30 2SH |
Secretary Name | Mr Simon Alexander McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 August 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Linden Acres Longhorsley Morpeth Northumberland NE65 8XQ |
Director Name | Nigel Stewart Groser |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2007) |
Role | IT |
Correspondence Address | 89 Haswell Gardens North Shields Tyne & Wear NE30 2DR |
Director Name | Mr Mark Young |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 June 2007) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 35 Stephenson Street Gateshead Tyne & Wear NE8 4XJ |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Registered Address | Northpoint Cbx Cobalt Business Exchange Cobalt Park Way Wallsend Tyne And Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£44,711 |
Current Liabilities | £104,888 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2013 | Final Gazette dissolved following liquidation (1 page) |
9 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 25 October 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 15 September 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 25 October 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 25 October 2012 (5 pages) |
9 January 2013 | Liquidators' statement of receipts and payments to 15 September 2012 (5 pages) |
9 January 2013 | Liquidators statement of receipts and payments to 15 September 2012 (5 pages) |
9 January 2013 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
22 August 2012 | Liquidators' statement of receipts and payments to 15 September 2011 (5 pages) |
22 August 2012 | Liquidators statement of receipts and payments to 15 September 2011 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 September 2010 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 March 2012 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 March 2010 (5 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 15 March 2011 (5 pages) |
15 August 2012 | Liquidators' statement of receipts and payments to 15 March 2011 (5 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 15 March 2010 (5 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 15 March 2012 (5 pages) |
15 August 2012 | Liquidators statement of receipts and payments to 15 September 2010 (5 pages) |
6 July 2010 | Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE26 3PL on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE26 3PL on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange Howard Street North Shields Tyne & Wear NE26 3PL on 6 July 2010 (2 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 15 September 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 15 September 2009 (5 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 9A union quay north shields tyne and wear NE30 1HJ united kingdom (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from unit 9A union quay north shields tyne and wear NE30 1HJ united kingdom (1 page) |
22 September 2008 | Statement of affairs with form 4.19 (11 pages) |
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Appointment of a voluntary liquidator (1 page) |
22 September 2008 | Resolutions
|
22 September 2008 | Statement of affairs with form 4.19 (11 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from centre for advanced industry coble dene north shields tyne & wear NE29 6DE (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from centre for advanced industry coble dene north shields tyne & wear NE29 6DE (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 17/04/07; full list of members (3 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Ad 01/01/07--------- £ si 14@1=14 £ ic 125/139 (2 pages) |
17 April 2007 | Ad 01/01/07--------- £ si 14@1=14 £ ic 125/139 (2 pages) |
17 April 2007 | New director appointed (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
4 April 2006 | Ad 10/04/05--------- £ si 14@1 (2 pages) |
4 April 2006 | Ad 10/04/05--------- £ si 14@1 (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
29 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 September 2004 | Particulars of mortgage/charge (6 pages) |
28 September 2004 | Particulars of mortgage/charge (6 pages) |
8 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 17/04/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 August 2003 | Registered office changed on 31/08/03 from: 25 albury park tynemouth tyne & wear NE30 2SH (1 page) |
31 August 2003 | Registered office changed on 31/08/03 from: 25 albury park tynemouth tyne & wear NE30 2SH (1 page) |
13 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
13 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
28 April 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
28 April 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
13 January 2003 | Ad 20/06/02--------- £ si 21@1=21 £ ic 101/122 (2 pages) |
13 January 2003 | Ad 20/06/02--------- £ si 21@1=21 £ ic 101/122 (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 2 carlton street hartlepool TS26 9ES (1 page) |
6 December 2002 | Ad 17/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 2 carlton street hartlepool TS26 9ES (1 page) |
6 December 2002 | Nc inc already adjusted 07/06/02 (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Director resigned (1 page) |
2 September 2002 | Company name changed t b & I 156 LIMITED\certificate issued on 02/09/02 (2 pages) |
2 September 2002 | Company name changed t b & I 156 LIMITED\certificate issued on 02/09/02 (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New secretary appointed (2 pages) |
17 April 2002 | Incorporation (11 pages) |