South Shields
Tyne & Wear
NE34 0EL
Director Name | Mr William David Hall |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 November 2010) |
Role | Garment Cutter |
Country of Residence | United Kingdom |
Correspondence Address | 182 King George Road South Shields Tyne & Wear NE34 0ET |
Secretary Name | Lesley Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 11 November 2010) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Meldon Avenue South Shields Tyne & Wear NE34 0EL |
Director Name | Robert Anthony D'Arcy |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 07 April 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 26 Lawe Road South Shields Tyne & Wear NE33 2EX |
Director Name | Susan Hawes |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 07 April 2003) |
Role | Design Director |
Correspondence Address | 26 Lawe Road South Shields Tyne & Wear NE33 2EX |
Secretary Name | Robert Anthony D'Arcy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 8 months (resigned 07 April 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 26 Lawe Road South Shields Tyne & Wear NE33 2EX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£29,021 |
Cash | £13,487 |
Current Liabilities | £72,454 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2010 | Final Gazette dissolved following liquidation (1 page) |
11 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 January 2010 | Statement of affairs with form 4.19 (10 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Statement of affairs with form 4.19 (10 pages) |
28 January 2010 | Resolutions
|
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
6 January 2010 | Registered office address changed from 172 Dean Road South Shields Tyne & Wear NE33 4AQ on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 172 Dean Road South Shields Tyne & Wear NE33 4AQ on 6 January 2010 (2 pages) |
6 January 2010 | Registered office address changed from 172 Dean Road South Shields Tyne & Wear NE33 4AQ on 6 January 2010 (2 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 23/07/09; full list of members (4 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
28 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
4 August 2007 | Return made up to 23/07/07; no change of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 23/07/05; full list of members (7 pages) |
23 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
19 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
4 May 2003 | New secretary appointed;new director appointed (2 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 April 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
24 April 2003 | Secretary resigned;director resigned (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
11 April 2003 | Company name changed d'arcy & d'arcy international li mited\certificate issued on 11/04/03 (2 pages) |
11 April 2003 | Company name changed d'arcy & d'arcy international li mited\certificate issued on 11/04/03 (2 pages) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Registered office changed on 02/09/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
23 July 2002 | Incorporation (13 pages) |
23 July 2002 | Incorporation (13 pages) |