South Shields
Tyne & Wear
NE34 7PS
Director Name | Derek Edward West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 234 Sunderland Road South Shields Tyne & Wear NE34 6AS |
Director Name | Lee West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Secretary Name | Jane Rosanna Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £120,886 |
Gross Profit | £4,882 |
Net Worth | £153 |
Current Liabilities | £209,426 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2006 | Application for striking-off (1 page) |
25 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
20 April 2005 | Return made up to 30/04/05; full list of members (8 pages) |
21 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
27 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 November 2003 | Total exemption full accounts made up to 31 January 2003 (15 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members
|
27 February 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
12 November 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
12 November 2002 | Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | Memorandum and Articles of Association (14 pages) |
24 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Resolutions
|