South Shields
Tyne & Wear
NE34 8NH
Director Name | Gary Pascoe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Glazer |
Correspondence Address | 404 South Eldon Street South Shields Tyne And Wear NE33 5SY |
Director Name | Glen David Pascoe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Glazer |
Correspondence Address | 7 Romilly Street South Shields Tyne & Wear NE32 2SP |
Secretary Name | Mr Douglas George Pascoe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Moreland Road South Shields Tyne & Wear NE34 8NH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 29 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 29 June 2010 (5 pages) |
10 June 2010 | Liquidators' statement of receipts and payments to 26 May 2010 (5 pages) |
10 June 2010 | Liquidators statement of receipts and payments to 26 May 2010 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 26 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 26 November 2009 (5 pages) |
5 June 2009 | Liquidators' statement of receipts and payments to 26 May 2009 (5 pages) |
5 June 2009 | Liquidators statement of receipts and payments to 26 May 2009 (5 pages) |
10 December 2008 | Liquidators' statement of receipts and payments to 26 November 2008 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 26 November 2008 (5 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 26 November 2008 (9 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 26 November 2008 (9 pages) |
8 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 June 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 June 2005 | Appointment of a voluntary liquidator (1 page) |
9 June 2005 | Statement of affairs (10 pages) |
9 June 2005 | Statement of affairs (10 pages) |
9 June 2005 | Appointment of a voluntary liquidator (1 page) |
9 June 2005 | Resolutions
|
17 May 2005 | Registered office changed on 17/05/05 from: unit C1, felling business centre green lane, felling gateshead tyne and wear NE10 0QH (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: unit C1, felling business centre green lane, felling gateshead tyne and wear NE10 0QH (1 page) |
9 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 February 2005 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
9 February 2005 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
23 September 2004 | Return made up to 01/07/04; full list of members (7 pages) |
23 September 2004 | Return made up to 01/07/04; full list of members (7 pages) |
18 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
18 August 2003 | Ad 01/08/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (17 pages) |