South Shields
Tyne & Wear
NE33 9AQ
Director Name | Anthony Dailly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Caterer |
Correspondence Address | 413 Prince Edward Road South Shields Tyne & Wear NE34 7NE |
Secretary Name | Mark Stephen Blyth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(same day as company formation) |
Role | Tanning Studio Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cloister Avenue South Shields Tyne & Wear NE33 9AQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2005 | Application for striking-off (1 page) |
5 March 2004 | New secretary appointed;new director appointed (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
5 March 2004 | New director appointed (1 page) |