North Shields
Tyne & Wear
NE30 2DA
Director Name | Thomas Fenwick Brown |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 25 Melmerby Close Gosforth Tyne & Wear NE3 5JA |
Secretary Name | Cheryl Joy Fenwick Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 25 Melmerby Close Gosforth Tyne & Wear NE3 5JA |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 June 2005 | New director appointed (2 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 63 fawcett street sunderland tyne & wear SR1 1SE (1 page) |
27 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
27 May 2005 | Ad 28/02/05--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
16 March 2004 | Incorporation (9 pages) |