South Shields
Tyne & Wear
NE34 6TZ
Director Name | Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm House Middleton On Leven Yarm TS15 0JX |
Secretary Name | Martin Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 November 2006) |
Role | Solicitor |
Correspondence Address | 12 Sisters Avenue Battersea London SW11 5SG |
Director Name | John Johnson Sutcliffe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallgarth Cottage Forge Lane Kirkby Fleetham Northallerton DL7 0SA |
Secretary Name | John Johnson Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Hallgarth Cottage Forge Lane Kirkby Fleetham Northallerton DL7 0SA |
Director Name | Michael Andrew Blanche |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2005) |
Role | Technical Director |
Correspondence Address | 60 The Granary Wynyard Park Billingham Clevland TS22 5QG |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Aurora Court Barton Road Middlesbrough TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
20 March 2006 | Return made up to 12/05/05; full list of members (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 12/05/04; full list of members (8 pages) |
8 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | New director appointed (2 pages) |
6 June 2003 | New secretary appointed;new director appointed (3 pages) |
6 June 2003 | New director appointed (3 pages) |
19 May 2003 | Resolutions
|
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page) |
19 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 May 2003 | Secretary resigned (1 page) |
19 May 2003 | Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 May 2003 | Incorporation (13 pages) |