South Shields
Tyne & Wear
NE34 7PE
Director Name | Robert Etherson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 July 2007) |
Role | Project Manager |
Correspondence Address | 172 Marshall Wallis Road South Shields Tyne & Wear NE33 5PW |
Director Name | Mark Stephen Blyth |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloister Avenue South Shields Tyne & Wear NE33 9AQ |
Director Name | Anthony Dailly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Caterer |
Correspondence Address | 413 Prince Edward Road South Shields Tyne & Wear NE34 7NE |
Secretary Name | Mark Stephen Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloister Avenue South Shields Tyne & Wear NE33 9AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Unit 320 Tedco Business Works Henry Robson Way South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£1,391 |
Cash | £865 |
Current Liabilities | £2,633 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2005 | Return made up to 25/04/05; full list of members
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 July 2004 | Return made up to 25/04/04; full list of members (5 pages) |
6 July 2004 | New secretary appointed (1 page) |
6 July 2004 | Secretary resigned (1 page) |
27 January 2004 | Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
15 January 2004 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
29 November 2003 | Director resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 April 2003 | New director appointed (1 page) |
30 April 2003 | New secretary appointed;new director appointed (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |