North Shields
Tyne & Wear
NE30 2EP
Director Name | Elizabeth Campbell McNeil Summers |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Day Centre Manager |
Correspondence Address | 65 Linskill Terrace North Shields Tyne & Wear NE30 2EP |
Secretary Name | Elizabeth Campbell McNeil Summers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Day Centre Manager |
Correspondence Address | 65 Linskill Terrace North Shields Tyne & Wear NE30 2EP |
Director Name | John William Maxwell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 June 2006) |
Role | Civil Servant |
Correspondence Address | 10 Mill View Rise Castle Fields Prudhoe Northumberland NE42 5QX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £10,772 |
Net Worth | -£1,263 |
Cash | £12,005 |
Current Liabilities | £1,289 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2006 | Application for striking-off (1 page) |
29 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
20 May 2004 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
22 October 2002 | Resolutions
|
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New secretary appointed;new director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (15 pages) |