South Shields
Tyne & Wear
NE33 4DG
Secretary Name | Karen Louise Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 July 2004(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Correspondence Address | 4 Hartington Terrace South Shields Tyne & Wear NE33 4DG |
Secretary Name | Karen Louise Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(11 months after company formation) |
Appointment Duration | 5 days (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 4 Hartington Terrace South Shields Tyne & Wear NE33 4DG |
Director Name | Stephen Lincoln |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 July 2005) |
Role | Operations Director |
Correspondence Address | 85 Mowbray Road South Shields Tyne & Wear NE33 3BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 October 2006 | Dissolved (1 page) |
---|---|
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2005 | Statement of affairs (8 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 4 hartington terrace south shields tyne & wear NE33 4DG (1 page) |
9 September 2005 | Appointment of a voluntary liquidator (1 page) |
8 September 2005 | Resolutions
|
12 July 2005 | Director resigned (1 page) |
3 February 2005 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
3 December 2003 | Registered office changed on 03/12/03 from: 24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
3 December 2003 | New secretary appointed (2 pages) |
27 November 2003 | Company name changed dearden english LIMITED\certificate issued on 27/11/03 (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | New director appointed (2 pages) |
31 December 2002 | Incorporation (19 pages) |