North Shields
Tyne & Wear
NE29 0NJ
Secretary Name | Christine Paton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(6 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 9 Sedbergh Road Marden Estate North Shields Tyne & Wear NE30 3BB |
Director Name | David Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 13 May 2008) |
Role | Window Fitter |
Correspondence Address | 38 Kilburn Gardens Percy Main North Shields Tyne And Wear NE29 6HD |
Secretary Name | Gareth Jobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mowbray Street Heaton Newcastle Upon Tyne NE6 5NL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£15,586 |
Cash | £8,707 |
Current Liabilities | £61,787 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 August 2007 | Appointment of a voluntary liquidator (1 page) |
7 August 2007 | Statement of affairs (4 pages) |
7 August 2007 | Resolutions
|
6 August 2007 | Registered office changed on 06/08/07 from: 46 lansdowne terrace north shields NE29 0NJ (1 page) |
7 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
8 August 2005 | Return made up to 25/07/05; full list of members (7 pages) |
13 April 2005 | New director appointed (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
18 August 2004 | Return made up to 25/07/04; full list of members (6 pages) |
26 January 2004 | Secretary's particulars changed (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Incorporation (16 pages) |