Cullercoats
North Shields
Tyne & Wear
NE30 4NX
Secretary Name | Mrs Angela Ellen Stanger-Leathes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 04 December 2007) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Fort House Old Hartley Northumberland NE26 4RL |
Secretary Name | Heather Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Part Time Telephone Sales |
Correspondence Address | 74 Links Road Cullercoats North Shields Tyne & Wear NE30 3DZ |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 29 Howard Street North Shields Tyne And 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 |
Year | 2014 |
---|---|
Turnover | £41,381 |
Gross Profit | £15,565 |
Net Worth | £14,938 |
Cash | £42 |
Current Liabilities | £1,197 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Voluntary strike-off action has been suspended (1 page) |
18 July 2006 | Voluntary strike-off action has been suspended (1 page) |
11 July 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 June 2006 | Application for striking-off (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 52 beverley terrace cullercoats north shields tyne & wear NE30 4NX (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (1 page) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
2 September 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
21 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
8 August 2002 | Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page) |
21 May 2002 | New secretary appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |