South Shields
Tyne & Wear
NE34 7NL
Director Name | Mr Gary Granville Deans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 49 Quarry Lane South Shields Tyne & Wear NE34 7NL |
Secretary Name | Ray Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Benedict Road Roker Sunderland SR6 0NX |
Secretary Name | Stephanie Aynsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2004) |
Role | Company Director |
Correspondence Address | 36 Ingham Grange South Shields Tyne & Wear NE34 3JJ |
Registered Address | Suite 8 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1,686 |
Cash | £501 |
Current Liabilities | £11,609 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2006 | Return made up to 05/06/06; full list of members (6 pages) |
17 February 2006 | Registered office changed on 17/02/06 from: 8 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page) |
1 December 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: unit 14 witney way boldon business park boldon tyne & wear NE35 9PE (1 page) |
24 June 2005 | Return made up to 05/06/05; full list of members (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 30 June 2004 (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Return made up to 05/06/04; full list of members (6 pages) |
3 November 2004 | New secretary appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
22 December 2003 | Registered office changed on 22/12/03 from: 14 witney way boldon business park boldon tyne and wear NE35 9PE (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: 1ST floor, storefreight newcastle road south shields tyne & wear NE34 9PB (1 page) |
5 June 2003 | Incorporation (13 pages) |