North Shields
NE30 4EU
Director Name | Jane Rosanna Carr |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Secretary Name | Jane Rosanna Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Beacon Glade South Shields Tyne & Wear NE34 7PS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 43 Maxwell Street South Shields Tyne & Wear NE33 4PU |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £20,468 |
Gross Profit | £1,008 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2007 | Application for striking-off (1 page) |
28 December 2006 | Return made up to 07/12/06; full list of members (7 pages) |
13 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 December 2005 | Return made up to 07/12/05; full list of members (7 pages) |
24 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: 3 st. Hilda street south shields NE33 1QD (1 page) |
23 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
5 May 2004 | Ad 26/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
5 May 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
5 February 2004 | Particulars of mortgage/charge (4 pages) |
12 December 2003 | Resolutions
|
8 December 2003 | Secretary resigned (1 page) |