North Shields
Tyne & Wear
NE29 0NW
Director Name | Mrs Susan Parker |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Elm Grove Forest Hall Newcastle Upon Tyne Tyne And Wear NE12 0AN |
Secretary Name | Mr Tony Lyndale Crilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 73 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 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 | 27 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor, Norfolk House 90 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6AG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2003 | Application for striking-off (1 page) |
22 July 2002 | Ad 06/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 July 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
2 July 2002 | New secretary appointed;new director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Incorporation (17 pages) |
27 June 2002 | Secretary resigned (1 page) |