The Drive Low Fell
Gateshead
Tyne & Wear
NE9 5BL
Director Name | Daniele Bainbridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 23 November 2018) |
Role | Company Director |
Correspondence Address | 18 Glendale Gardens Gateshead Tyne & Wear NE9 5SA |
Director Name | Kevin Michael Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Daniele Bainbridge |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2006) |
Role | Company Director |
Correspondence Address | 18 Glendale Gardens Gateshead Tyne & Wear NE9 5SA |
Director Name | Mark Bainbridge |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 18 Glendale Gardens Sheriff Hill Gateshead Tyne & Wear NE9 5SA |
Registered Address | Floor D Milburn House Dean Street Newcastle Upon Tyne Tyne And Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2006 |
---|---|
Net Worth | £9,902 |
Cash | £14,981 |
Current Liabilities | £78,131 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 August 2018 | Notice of final account prior to dissolution (11 pages) |
19 January 2012 | Registered office address changed from Gunner House 1B Neville Street Newcastle upon Tyne Tyne & Wear NE1 5DS on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Gunner House 1B Neville Street Newcastle upon Tyne Tyne & Wear NE1 5DS on 19 January 2012 (2 pages) |
19 January 2012 | Registered office address changed from Floor D Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE on 19 January 2012 (2 pages) |
3 March 2010 | Appointment of a liquidator (1 page) |
3 March 2010 | Appointment of a liquidator (1 page) |
24 April 2008 | Order of court to wind up (2 pages) |
24 April 2008 | Order of court to wind up (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
9 August 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
8 November 2005 | Company name changed 1ST fix recruitment LIMITED\certificate issued on 08/11/05 (2 pages) |
8 November 2005 | Company name changed 1ST fix recruitment LIMITED\certificate issued on 08/11/05 (2 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: 1ST fllor gunner house neville street newcastle upon tyne tyne & wear NE1 5DT (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: 1ST fllor gunner house neville street newcastle upon tyne tyne & wear NE1 5DT (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: suite one gunner house neville street newcastle upon tyne tyne & wear NE1 5DF (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: suite one gunner house neville street newcastle upon tyne tyne & wear NE1 5DF (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: studio 8 5 pink lane the old post office newcastle NE1 5DW (1 page) |
9 November 2004 | Registered office changed on 09/11/04 from: studio 8 5 pink lane the old post office newcastle NE1 5DW (1 page) |
18 June 2004 | Return made up to 25/02/04; full list of members
|
18 June 2004 | Return made up to 25/02/04; full list of members
|
31 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
31 March 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
22 August 2003 | Company name changed tiger services LIMITED\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed tiger services LIMITED\certificate issued on 22/08/03 (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Registered office changed on 02/07/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
2 July 2003 | Secretary resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
2 July 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (14 pages) |
25 February 2003 | Incorporation (14 pages) |