West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Secretary Name | Mr Mark Richard Henderson |
---|---|
Status | Closed |
Appointed | 02 August 2011(5 years, 12 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 20 March 2012) |
Role | Company Director |
Correspondence Address | Tcd House 8f Alder Road West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
Director Name | Michael Crawford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridge House 6 Bridge Island Shotley Bridge County Durham DH8 9TB |
Secretary Name | Mr Mark Richard Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Caesar Way St Peters Park Wallsend Tyne & Wear NE28 7JJ |
Secretary Name | Mr Jason Croan |
---|---|
Status | Resigned |
Appointed | 28 January 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2011) |
Role | Company Director |
Correspondence Address | Tcd House 8f Alder Road West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Tcd House 8f Alder Road West Chirton North Industrial Estate North Shields Tyne And Wear NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£49,802 |
Current Liabilities | £49,855 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Termination of appointment of Jason Croan as a secretary (1 page) |
13 August 2011 | Appointment of Mr Mark Richard Henderson as a secretary (1 page) |
13 August 2011 | Termination of appointment of Jason Croan as a secretary (1 page) |
13 August 2011 | Appointment of Mr Mark Richard Henderson as a secretary (1 page) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 October 2010 | Registered office address changed from Tcd House Unit 8F Alder Road West Chirton North London Estate North Shields Tyne and Wear NE298SD on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
15 October 2010 | Registered office address changed from Tcd House Unit 8F Alder Road West Chirton North London Estate North Shields Tyne and Wear NE298SD on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 8 August 2010 with a full list of shareholders Statement of capital on 2010-10-15
|
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2010 | Appointment of Mr Mark Richard Henderson as a director (2 pages) |
11 June 2010 | Appointment of Mr Mark Richard Henderson as a director (2 pages) |
28 January 2010 | Appointment of Mr Jason Croan as a secretary (1 page) |
28 January 2010 | Termination of appointment of Mark Henderson as a secretary (1 page) |
28 January 2010 | Appointment of Mr Jason Croan as a secretary (1 page) |
28 January 2010 | Termination of appointment of Mark Henderson as a secretary (1 page) |
14 December 2009 | Termination of appointment of Michael Crawford as a director (1 page) |
14 December 2009 | Termination of appointment of Michael Crawford as a director (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Director's particulars changed (1 page) |
27 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 December 2006 | Return made up to 08/08/06; full list of members (3 pages) |
4 December 2006 | Return made up to 08/08/06; full list of members (3 pages) |
16 October 2006 | Accounts made up to 31 March 2006 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 September 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: cygnus, 20 caesar way st peters park wallsend tyne and wear NE28 7JJ (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: cygnus, 20 caesar way st peters park wallsend tyne and wear NE28 7JJ (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
8 August 2005 | Incorporation (13 pages) |
8 August 2005 | Incorporation (13 pages) |