Cullercoats
North Shields
Tyne & Wear
NE30 4PH
Director Name | John Atkinson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 3 St Oswins Avenue Cullercoats North Shields Tyne & Wear NE30 4PH |
Secretary Name | Gillian Ann Atkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 April 2009) |
Role | Company Director |
Correspondence Address | 3 St Oswins Avenue Cullercoats North Shields Tyne & Wear NE30 4PH |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Registered Address | 6 Percy Road Whitley Bay Tyne & Wear NE26 2AX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
12 May 2005 | Return made up to 25/02/05; full list of members (7 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 3 st oswins avenue cullercoats north shields tyne & wear NE30 4PH (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 87 station road ashington northumberland NE63 8RS (1 page) |
5 May 2004 | Secretary resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | Director resigned (1 page) |
4 May 2004 | Company name changed lintonville 83 LIMITED\certificate issued on 04/05/04 (2 pages) |