South Shields
Tyne & Wear
NE33 2RR
Director Name | Mr Rory John Todd McMillen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 September 2010) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Appt 4 Bralby House 15 Cleveland Avenue Darlington County Durham DL3 7HE |
Secretary Name | Mr Douglas John Corbitt |
---|---|
Nationality | English |
Status | Closed |
Appointed | 29 May 2009(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 67 Broughton Road South Shields Tyne & Wear NE33 2RR |
Director Name | Paul Robert Ryder |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 56 Barrier Point Road Barrier Point Tower London E16 2SB |
Director Name | Richard Ian Trevillion |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Pine Grove Wimbledon London SW19 7HE |
Secretary Name | Mr Michael Anthony McNamara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Troed Y Bryn Corwen Denbighshire LL21 0HN Wales |
Director Name | Mr Gerald Malone |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 48 Barmouth Road Wandsworth London SW18 2DP |
Director Name | Mr Michael Anthony McNamara |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 month after company formation) |
Appointment Duration | 1 year (resigned 28 April 2006) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Troed Y Bryn Corwen Denbighshire LL21 0HN Wales |
Director Name | Mr Michael David Boseley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rackstraw Grove Old Farm Park Milton Keynes Buckinghamshire MK7 8PZ |
Director Name | Mr David Gordon Christopher Whitehead |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Otterbourne Lodge St Marks Close 255 Winchester Road Chandlersford Eastleigh Hampshire SO53 2DX |
Secretary Name | Mr David Gordon Christopher Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 01 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Otterbourne Lodge St Marks Close 255 Winchester Road Chandlersford Eastleigh Hampshire SO53 2DX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 2009) |
Correspondence Address | One London Wall London EC2Y 5AB |
Registered Address | Begbies Traynor 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £3,533,540 |
Gross Profit | £1,323,173 |
Net Worth | -£443,038 |
Cash | £3,216 |
Current Liabilities | £1,722,842 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 September 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2010 | Administrator's progress report to 5 June 2010 (16 pages) |
10 June 2010 | Notice of move from Administration to Dissolution (16 pages) |
10 June 2010 | Result of meeting of creditors (3 pages) |
10 June 2010 | Notice of move from Administration to Dissolution on 5 June 2010 (16 pages) |
10 June 2010 | Result of meeting of creditors (3 pages) |
10 June 2010 | Administrator's progress report to 5 June 2010 (16 pages) |
10 June 2010 | Administrator's progress report to 5 June 2010 (16 pages) |
12 January 2010 | Administrator's progress report to 10 December 2009 (17 pages) |
12 January 2010 | Administrator's progress report to 10 December 2009 (17 pages) |
26 August 2009 | Result of meeting of creditors (24 pages) |
26 August 2009 | Result of meeting of creditors (24 pages) |
7 August 2009 | Statement of administrator's proposal (23 pages) |
7 August 2009 | Statement of administrator's proposal (23 pages) |
22 June 2009 | Appointment of an administrator (1 page) |
22 June 2009 | Appointment of an administrator (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from centrom house 16 church road fleet hampshire GU51 3RH (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from centrom house 16 church road fleet hampshire GU51 3RH (1 page) |
1 June 2009 | Director appointed mr rory john todd mcmillen (1 page) |
1 June 2009 | Director appointed mr douglas john corbitt (1 page) |
1 June 2009 | Director appointed mr douglas john corbitt (1 page) |
1 June 2009 | Director appointed mr rory john todd mcmillen (1 page) |
30 May 2009 | Secretary appointed mr douglas john corbitt (1 page) |
30 May 2009 | Appointment Terminated Director david whitehead (1 page) |
30 May 2009 | Secretary appointed mr douglas john corbitt (1 page) |
30 May 2009 | Appointment Terminated Director richard trevillion (1 page) |
30 May 2009 | Appointment terminated secretary secretarial solutions LIMITED (1 page) |
30 May 2009 | Appointment terminated director richard trevillion (1 page) |
30 May 2009 | Appointment Terminated Secretary secretarial solutions LIMITED (1 page) |
30 May 2009 | Appointment Terminated Director michael boseley (1 page) |
30 May 2009 | Appointment Terminated Director gerald malone (1 page) |
30 May 2009 | Appointment terminated director david whitehead (1 page) |
30 May 2009 | Appointment terminated director michael boseley (1 page) |
30 May 2009 | Appointment terminated director gerald malone (1 page) |
23 April 2009 | Return made up to 14/03/09; bulk list available separately (11 pages) |
23 April 2009 | Return made up to 14/03/09; bulk list available separately (11 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
21 July 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
18 April 2008 | Return made up to 14/03/08; bulk list available separately (9 pages) |
18 April 2008 | Return made up to 14/03/08; bulk list available separately (9 pages) |
23 July 2007 | Ad 10/07/07--------- £ si [email protected]=57500 £ ic 2087834/2145334 (1 page) |
23 July 2007 | Ad 10/07/07--------- £ si [email protected]=57500 £ ic 2087834/2145334 (1 page) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
27 April 2007 | Return made up to 14/03/07; bulk list available separately (9 pages) |
27 April 2007 | Return made up to 14/03/07; bulk list available separately (9 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
13 November 2006 | Statement of affairs (63 pages) |
13 November 2006 | Statement of affairs (63 pages) |
13 November 2006 | Ad 04/11/05--------- £ si [email protected] (5 pages) |
13 November 2006 | Ad 04/11/05--------- £ si [email protected] (5 pages) |
5 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
24 July 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | New secretary appointed (2 pages) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 14/03/06; bulk list available separately
|
7 June 2006 | Return made up to 14/03/06; bulk list available separately (10 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ (1 page) |
23 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
23 November 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
9 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
9 June 2005 | Application to commence business (2 pages) |
8 June 2005 | Nc inc already adjusted 19/05/05 (2 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
8 June 2005 | Nc inc already adjusted 19/05/05 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (1 page) |
30 March 2005 | New director appointed (1 page) |
14 March 2005 | Incorporation (19 pages) |
14 March 2005 | Incorporation (19 pages) |