Preston Grange
South Shields
Tyne & Wear
NE29 9JA
Director Name | Mr Mark Charles Wight |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 548 Station Road North Wallsend Tyne And Wear NE28 8NR |
Secretary Name | Mr Kevin Mossom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Newington Drive Preston Grange South Shields Tyne & Wear NE29 9JA |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,914 |
Cash | £4,061 |
Current Liabilities | £11,791 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 November 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 August 2010 | Liquidators' statement of receipts and payments to 17 August 2010 (5 pages) |
26 August 2010 | Liquidators statement of receipts and payments to 17 August 2010 (5 pages) |
26 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 8 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 8 July 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 8 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 8 January 2010 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 8 July 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 8 July 2009 (5 pages) |
24 July 2008 | Statement of affairs with form 4.19 (5 pages) |
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
24 July 2008 | Resolutions
|
24 July 2008 | Resolutions
|
24 July 2008 | Statement of affairs with form 4.19 (5 pages) |
24 July 2008 | Appointment of a voluntary liquidator (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AD (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from navigation house, slake terrace tyne dock south shields tyne & wear NE34 0AD (1 page) |
23 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
23 July 2007 | Return made up to 25/05/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 25/05/06; full list of members (7 pages) |
25 May 2005 | Incorporation (15 pages) |
25 May 2005 | Incorporation (15 pages) |