North Shields
Tyne And Wear
NE30 1JZ
Director Name | Mr Michael Harkus |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Utility Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Smithy Sunnyside Lane South Shields Tyne & Wear NE34 8DY |
Director Name | Joseph Kerr McClelland |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Secretary Name | Joseph Kerr McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 7 Brandling Park Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4QA |
Director Name | Mr Norman James Waitt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2010) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Mr Adrian Richard Hull |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 May 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Bend Brunton Park Newcastle Upon Tyne Tyne And Wear NE3 5TR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | The Quadrus Centre Woodstock Way Boldon Tyne & Wear NE35 9PF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Boldon Colliery |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£156,511 |
Current Liabilities | £23,220 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Termination of appointment of Joseph Mcclelland as a director (1 page) |
26 August 2011 | Termination of appointment of Joseph Mcclelland as a secretary (1 page) |
26 August 2011 | Termination of appointment of Joseph Mcclelland as a secretary (1 page) |
26 August 2011 | Termination of appointment of Joseph Mcclelland as a director (1 page) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders Statement of capital on 2011-04-28
|
28 April 2011 | Termination of appointment of Michael Harkus as a director (1 page) |
28 April 2011 | Termination of appointment of Michael Harkus as a director (1 page) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 October 2010 | Capitals not rolled up (4 pages) |
27 October 2010 | Capitals not rolled up (4 pages) |
22 June 2010 | Appointment of Mr Andrew John Hudson as a director (2 pages) |
22 June 2010 | Appointment of Mr Andrew John Hudson as a director (2 pages) |
28 May 2010 | Termination of appointment of Norman Waitt as a director (1 page) |
28 May 2010 | Termination of appointment of Adrian Hull as a director (1 page) |
28 May 2010 | Termination of appointment of Norman Waitt as a director (1 page) |
28 May 2010 | Termination of appointment of Adrian Hull as a director (1 page) |
17 May 2010 | Director's details changed for Norman James Waitt on 9 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Norman James Waitt on 9 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Norman James Waitt on 9 April 2010 (2 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Director appointed adrian richard hull (2 pages) |
19 February 2009 | Director appointed adrian richard hull (2 pages) |
19 February 2009 | Notice of assignment of name or new name to shares (2 pages) |
19 February 2009 | Notice of assignment of name or new name to shares (2 pages) |
16 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
16 May 2008 | Return made up to 09/04/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 June 2007 | Ad 02/04/07--------- £ si 50@1=50 £ ic 100/150 (1 page) |
15 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 June 2007 | £ nc 100/150 02/04/07 (2 pages) |
15 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
15 June 2007 | £ nc 100/150 02/04/07 (2 pages) |
15 June 2007 | Ad 02/04/07--------- £ si 50@1=50 £ ic 100/150 (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: rmt gosforth park avenue newcastle upon tyne NE12 8EG (1 page) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 3 portland terrace newcastle upon tyne NE2 1QQ (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed;new director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 April 2005 | Incorporation (16 pages) |
9 April 2005 | Incorporation (16 pages) |