North Shields
Tyne & Wear
NE30 2BP
Director Name | Mr Shaun Moore |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2016(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 November 2019) |
Role | Lighting Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19a Kirton Park Terrace North Shields Tyne And Wear NE30 2BP |
Director Name | Alan Charles Stephenson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Retired Police Officer |
Correspondence Address | 19c Kirton Park Terrace Preston Road North Shields Tyne & Wear NE30 2BP |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Secretary Name | Andrew Craig Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Kirton Park Terrace Preston Road North Shields Tyne & Wear NE30 2BP |
Secretary Name | Richard Phillip Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 19a Kirton Park Terrace North Shields Tyne & Wear NE30 2BP |
Director Name | Stewart Neil Thompson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2004) |
Role | Company Director |
Correspondence Address | 19b Kirton Park Terrace North Shields Tyne & Wear NE30 2BP |
Director Name | Paul McEntee |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 July 2005) |
Role | Signaller |
Correspondence Address | 19c Kirton Park Terrace North Shields Tyne & Wear NE30 2BP |
Director Name | Mr Stephen Charles Lee |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 06 June 2008) |
Role | Blacksmith |
Correspondence Address | Kirton Park Terrace 19 (B) Kirton Park Terrace North Shields Tyne And Wear NE30 2BP |
Secretary Name | Mr Stephen Charles Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(4 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 11 June 2018) |
Role | Student |
Correspondence Address | Kirton Park Terrace 19 (B) Kirton Park Terrace North Shields Tyne And Wear NE30 2BP |
Director Name | Mr Colin Law |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(5 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 February 2016) |
Role | Pharmacy Technician |
Country of Residence | United Kingdom |
Correspondence Address | Kirton Park Terrace 19 A Kirton Park Terrace North Shields Tyne And Wear NE30 2BP |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | 19 Kirton Park Terrace Preston Road North Shields Tyne & Wear NE30 2BP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
1 at £1 | Miss Tracy Jane Ellis 33.33% Ordinary |
---|---|
1 at £1 | Mr Colin Law 33.33% Ordinary |
1 at £1 | Mr Stephen Lee 33.33% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
19 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
11 June 2018 | Termination of appointment of Stephen Charles Lee as a secretary on 11 June 2018 (1 page) |
11 June 2018 | Cessation of Stephen Lee as a person with significant control on 11 June 2018 (1 page) |
26 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 11 June 2017 with updates (7 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
20 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Colin Law as a director on 9 February 2016 (1 page) |
23 June 2016 | Appointment of Mr Shaun Moore as a director on 5 April 2016 (2 pages) |
23 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Colin Law as a director on 9 February 2016 (1 page) |
23 June 2016 | Appointment of Mr Shaun Moore as a director on 5 April 2016 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Tracey Jane Ellis on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Colin Law on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Colin Law on 11 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Tracey Jane Ellis on 11 June 2010 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
13 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
6 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
7 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
3 July 2008 | Director appointed mr colin law (1 page) |
3 July 2008 | Secretary appointed mr stephen charles lee (1 page) |
3 July 2008 | Director appointed mr colin law (1 page) |
3 July 2008 | Secretary appointed mr stephen charles lee (1 page) |
2 July 2008 | Appointment terminated director steven lee (1 page) |
2 July 2008 | Appointment terminated director steven lee (1 page) |
22 May 2008 | Appointment terminated secretary richard lee (1 page) |
22 May 2008 | Appointment terminated secretary richard lee (1 page) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
24 April 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (3 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
23 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
16 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (1 page) |
28 June 2005 | Return made up to 11/06/05; full list of members
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | Return made up to 11/06/05; full list of members
|
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Return made up to 11/06/04; full list of members
|
16 July 2004 | Return made up to 11/06/04; full list of members
|
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | New secretary appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Secretary resigned (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (10 pages) |
11 June 2003 | Incorporation (10 pages) |