South Shields
Tyne & Wear
NE34 8HN
Secretary Name | Christine Patricia Timmons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 October 2008) |
Role | Company Director |
Correspondence Address | 211 Whiteleas Way South Shields Tyne & Wear NE34 8HN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Alan Wareham |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Palmerston Street South Shields Tyne & Wear NE33 5LT |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Gerard Stephen Timmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 211 Whiteleas Way South Shields Tyne & Wear NE34 8HN |
Registered Address | Arbeia Business Centre 8 Stanhope Parade Chichester South Shields Tyne And Wear NE33 4BA |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | West Park |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2008 | Application for striking-off (1 page) |
5 November 2007 | Return made up to 15/07/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
29 August 2006 | New secretary appointed (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 211 whiteleas way south shields tyne & wear NE34 8HN (1 page) |
9 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
29 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
28 July 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (18 pages) |