Parkway Estate
South Shields
Tyne & Wear
NE34 0YL
Director Name | Mr Richard Norman Payne |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 May 2009) |
Role | Sign Making |
Country of Residence | England |
Correspondence Address | 22 Planesway Whitehills Estate Gateshead Tyne & Wear NE10 8LG |
Secretary Name | Mr Richard Norman Payne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2004(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 May 2009) |
Role | Sign Making |
Country of Residence | England |
Correspondence Address | 22 Planesway Whitehills Estate Gateshead Tyne & Wear NE10 8LG |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | 6 Perth Court 11th Avenue Team Valley Trading Estate Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
25 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
17 March 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
16 March 2005 | Accounting reference date shortened from 31/05/05 to 28/02/05 (1 page) |
12 January 2005 | New secretary appointed;new director appointed (2 pages) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
12 January 2005 | New director appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 May 2004 | Incorporation (17 pages) |