Tynemouth
Tyne & Wear
NE30 4EB
Director Name | Mr Gary Michael Thorpe |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 May 2007) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 60 The Wynd Preston Road North Shields Tyne And Wear NE30 2TE |
Secretary Name | Mr Geoffrey Dobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2002(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 May 2007) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Southside 63 Runnymede Road Darras Hall Ponteland Newcastle NE20 9HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Dcs House Silverbirch Mylord Crescent Killingworth Tyne & Wear NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£194 |
Cash | £100 |
Current Liabilities | £25,294 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
10 November 2006 | Application for striking-off (1 page) |
8 August 2006 | Return made up to 13/06/06; full list of members (7 pages) |
28 March 2006 | Accounts made up to 30 June 2005 (9 pages) |
4 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
7 June 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 September 2004 | Registered office changed on 15/09/04 from: 1ST floor dcs house silverbirch mylord crescent newcastle on tyne NE12 5UJ (1 page) |
15 June 2004 | Return made up to 13/06/04; full list of members
|
26 May 2004 | Accounts made up to 30 June 2003 (6 pages) |
28 July 2003 | Return made up to 13/06/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: 8 northumberland square north shields tyne & wear NE30 1QQ (1 page) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Secretary resigned (1 page) |
13 June 2002 | Incorporation (17 pages) |