South Shields
Tyne & Wear
NE33 3AX
Secretary Name | Susan Goldsborough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Mowbray Road South Shields Tyne & Wear NE33 3AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 66 Mowbray Road South Shields Tyne & Wear NE33 3AX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Westoe |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,064 |
Cash | £50 |
Current Liabilities | £2,855 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 September 2007 | Application for striking-off (1 page) |
21 March 2007 | Return made up to 11/03/07; full list of members (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 11/03/06; full list of members (6 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
6 April 2003 | Ad 11/03/03--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |