South Shields
Tyne & Wear
NE34 6TZ
Director Name | Alastair Waite |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Farm House Middleton On Leven Yarm TS15 0JX |
Secretary Name | Martin Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 November 2006) |
Role | Solicitor |
Correspondence Address | 12 Sisters Avenue Battersea London SW11 5SG |
Director Name | John Johnson Sutcliffe |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea Hergill Lane Little Fencote Northallerton DL7 0RR |
Secretary Name | John Johnson Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Oaklea Hergill Lane Little Fencote Northallerton DL7 0RR |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | Aurora Court Barton Road Middlesbrough TS2 1RY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2006 | Application for striking-off (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 December 2005 | Memorandum and Articles of Association (8 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned;director resigned (1 page) |
6 December 2005 | Company name changed onyx internet LIMITED\certificate issued on 06/12/05 (2 pages) |
21 April 2005 | Return made up to 20/02/05; full list of members
|
11 March 2004 | New director appointed (3 pages) |
11 March 2004 | New secretary appointed;new director appointed (3 pages) |
11 March 2004 | New director appointed (3 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: onyx internet LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page) |
1 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Resolutions
|
28 February 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |