South Shields
Tyne And Wear
NE34 7LZ
Secretary Name | Marcelle Frank |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2004(1 day after company formation) |
Appointment Duration | 6 years, 10 months (closed 11 October 2011) |
Role | Company Director |
Correspondence Address | 26 Ferndale Avenue East Boldon Tyne & Wear NE36 0TQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,982 |
Cash | £1,028 |
Current Liabilities | £3,643 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | Restoration by order of the court (4 pages) |
14 May 2010 | Restoration by order of the court (4 pages) |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
23 June 2009 | Application for striking-off (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 February 2009 | Return made up to 09/12/07; full list of members (3 pages) |
4 February 2009 | Return made up to 09/12/07; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
2 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 09/12/05; full list of members (2 pages) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New secretary appointed (1 page) |
20 January 2006 | New director appointed (1 page) |
20 January 2006 | New secretary appointed (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
10 December 2004 | Secretary resigned (1 page) |
9 December 2004 | Incorporation (9 pages) |
9 December 2004 | Incorporation (9 pages) |