Marden Estate
North Shields
NE30 3AQ
Secretary Name | James Edward Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Kendal Avenue North Shields Tyne & Wear NE30 3AQ |
Director Name | Nicholas Stewart Hayes |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | 84 Paignton Avenue Monkseaton Tyne & Wear NE25 8SZ |
Director Name | William Hunter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 2005) |
Role | Manager |
Correspondence Address | 52 Baltic Quay Gateshead Tyne & Wear NE8 3QW |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 20 Northumberland Square North Shields Tyne & Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,254 |
Cash | £279 |
Current Liabilities | £51,151 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2007 | Amended accounts made up to 30 June 2004 (8 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
15 January 2007 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 August 2006 | Return made up to 12/06/06; full list of members (7 pages) |
23 February 2006 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
8 February 2006 | Return made up to 12/06/05; full list of members
|
8 February 2006 | Registered office changed on 08/02/06 from: 20 northumberland square north shields tyne & wear NE30 1PX (1 page) |
29 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2005 | Director resigned (1 page) |
19 August 2004 | Return made up to 12/06/04; full list of members
|
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: unit 9 west chirton industrial estate north shields tyne and wear NE29 7TY (1 page) |
26 March 2004 | New director appointed (2 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Incorporation (12 pages) |