North Shields
Tyne & Wear
NE30 3ST
Secretary Name | Mr Gordon Reed |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | The Hawthorns 10 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AB |
Director Name | Ms Kathleen Mary Thompson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(6 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns 10 Osborne Road Newcastle Upon Tyne NE2 2AB |
Director Name | Mr Gordon Reed |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 August 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2009) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Hawthorns 10 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2AB |
Secretary Name | Ms Kathleen Mary Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hawthorns 10 Osborne Road Newcastle Upon Tyne NE2 2AB |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 135 Sandyford Road Jesmond Newcastle Upon Tyne NE2 1QW |
Registered Address | 20 Northumberland Square North Shields NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£11,134 |
Cash | £32,088 |
Current Liabilities | £88,540 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Appointment Terminated Director gordon reed (1 page) |
14 May 2009 | Appointment terminated director gordon reed (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Appointment Terminated Secretary kathleen thompson (1 page) |
5 November 2008 | Appointment terminated secretary kathleen thompson (1 page) |
9 October 2008 | Return made up to 07/06/08; full list of members
|
9 October 2008 | Return made up to 07/06/08; full list of members
|
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
13 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
13 November 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
23 August 2007 | Return made up to 07/06/07; no change of members (6 pages) |
23 August 2007 | Return made up to 07/06/07; no change of members (6 pages) |
26 June 2007 | Company name changed coast and country estate managem ent (north shields) LTD.\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed coast and country estate managem ent (north shields) LTD.\certificate issued on 26/06/07 (2 pages) |
16 May 2007 | Accounts made up to 30 June 2006 (2 pages) |
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 20 northumberland square north shields tyne & wear NE30 1PX (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: 20 northumberland square north shields tyne & wear NE30 1PX (1 page) |
25 August 2006 | Return made up to 07/06/06; full list of members (7 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 39 front street tynemouth tyne & wear NE30 4DZ (1 page) |
25 August 2006 | Return made up to 07/06/06; full list of members
|
25 August 2006 | Registered office changed on 25/08/06 from: 39 front street tynemouth tyne & wear NE30 4DZ (1 page) |
21 December 2005 | New director appointed (1 page) |
21 December 2005 | New director appointed (1 page) |
16 December 2005 | Ad 01/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 December 2005 | Ad 01/12/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Incorporation (17 pages) |