Coast Road
Wallsend
Tyne & Wear
NE28 7JS
Director Name | William Strand Jamieson |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 1 Ash Grove Morpeth NE61 2RA |
Secretary Name | Alan Anthony Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 August 2009) |
Role | Company Director |
Correspondence Address | 27 Kings Vale Coast Road Wallsend Tyne & Wear NE28 7JS |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | Unit 6b Planet Business Centre Planet Place Killingworth Newcastle Upon Tyne Tyne & Wear NE12 6RD |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£20,217 |
Cash | £99 |
Current Liabilities | £102,420 |
Latest Accounts | 30 April 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 July 2007 | Return made up to 31/03/07; full list of members (5 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: 87 kings road north kings estate wallsend tyne & wear NE28 9JQ (1 page) |
9 May 2006 | Return made up to 22/04/06; full list of members
|
25 November 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
8 August 2005 | Return made up to 22/04/05; full list of members (5 pages) |
8 August 2005 | Director's particulars changed (1 page) |
20 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 July 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
27 April 2004 | Return made up to 22/04/04; full list of members
|
8 August 2003 | Return made up to 22/04/03; full list of members
|
29 July 2003 | Registered office changed on 29/07/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
4 July 2002 | New secretary appointed;new director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |