North Shields
Tyne And Wear
NE29 0NG
Secretary Name | Mr Bradley Carl Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(7 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 27 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Butterburn Close Haydon Grange Newcastle Upon Tyne Tyne & Wear NE7 7GR |
Secretary Name | Nicholas Peter Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Claypath Court Durham DH1 1QE |
Director Name | Nicholas Alan Imrie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2004) |
Role | Managing Director |
Correspondence Address | 11 Victory Street Sunderland Tyne & Wear SR4 6SY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2005 | Application for striking-off (1 page) |
22 July 2005 | Director resigned (1 page) |
9 November 2004 | Annual return made up to 23/10/04 (4 pages) |
27 January 2004 | Annual return made up to 23/10/03 (4 pages) |
30 October 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: richard hall kennedy & co court house coburg street gateshead tyne & wear NE8 1NS (1 page) |
18 November 2002 | Director resigned (1 page) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Registered office changed on 12/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 November 2002 | New director appointed (2 pages) |
23 October 2002 | Incorporation (17 pages) |