North Shields
Tyne & Wear
NE30 2UE
Secretary Name | Christopher Michael Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 145 Monks Wood North Shields Tyne & Wear NE30 2UE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 145 Monks Wood North Shields Tyne & Wear NE30 2UE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£140 |
Cash | £203 |
Current Liabilities | £1,842 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2008 | Application for striking-off (1 page) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
27 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
7 August 2006 | Return made up to 16/07/06; full list of members (6 pages) |
22 December 2005 | Location of register of members (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
5 September 2005 | Return made up to 16/07/05; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 August 2004 | Return made up to 16/07/04; full list of members
|
2 June 2004 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
12 September 2003 | Ad 16/07/03--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 August 2003 | New secretary appointed (2 pages) |
10 August 2003 | Director resigned (1 page) |
10 August 2003 | Secretary resigned (1 page) |
10 August 2003 | New director appointed (2 pages) |
10 August 2003 | Registered office changed on 10/08/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
16 July 2003 | Incorporation (16 pages) |