South Shields
Tyne & Wear
NE33 3GA
Secretary Name | Miss Michelle Ockleford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 May 2009) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 34 Mowbray Villas South Shields Tyne & Wear NE33 3GA |
Director Name | Donna Marie Berriman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Administrator Telesales Manage |
Correspondence Address | 2 Brass Thillway Westoe Crown Village South Shields Tyne & Wear NE33 3NY |
Director Name | Janet Nye |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Operations Manager Florist |
Correspondence Address | 3 Long Row Market Dock South Shields Tyne & Wear NE33 1JA |
Secretary Name | Donna Marie Berriman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Administrator Telesales Manage |
Correspondence Address | 2 Brass Thillway Westoe Crown Village South Shields Tyne & Wear NE33 3NY |
Secretary Name | Mr Sean Stephen Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 5 York Terrace Coach Lane North Shields NE29 0EF |
Registered Address | Unit 54a Aidan Court Bede Industrial Estate Jarrow Tyne & Wear NE32 3EF |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Bede |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2007 | Return made up to 15/06/07; full list of members (2 pages) |
16 July 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
19 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
13 July 2006 | Director's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
25 January 2006 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | New secretary appointed (2 pages) |
29 December 2005 | Secretary resigned;director resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: unit 217 tedco business works henry robson way south shields tyne & wear NE33 1RF (1 page) |
3 August 2005 | New secretary appointed;new director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Director resigned (1 page) |