Collingwood Court Oxford Street
Tynemouth
Tyne & Wear
NE30 4PR
Secretary Name | Sean Anthony Cassidy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Admiral House Collingwood Court Oxford Street Tynemouth Tyne & Wear NE30 4PR |
Director Name | Mr Michael Berriman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 April 2009) |
Role | Company Manager |
Correspondence Address | 24 Ashdale Houghton Le Spring Tyne & Wear DH4 7SL |
Director Name | Mr Frank Nicholson |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 April 2009) |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | Cocken House Chester Le Street County Durham DH3 4EN |
Director Name | Karl Houseley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(same day as company formation) |
Role | Mineral Engineer |
Correspondence Address | 42 Hamilton Row Waterhouses Co. Durham DH7 9AQ |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
10 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2009 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
24 October 2007 | Resolutions
|
12 October 2007 | Registered office changed on 12/10/07 from: the depot pottery lane newcastle upon tyne tyne & wear NE1 3SQ (1 page) |
11 October 2007 | Appointment of a voluntary liquidator (1 page) |
11 October 2007 | Statement of affairs (7 pages) |
16 March 2007 | Director resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 04/11/06; full list of members (7 pages) |
20 November 2006 | Ad 09/11/06--------- £ si 13@1=13 £ ic 137/150 (2 pages) |
20 November 2006 | New director appointed (2 pages) |
15 November 2006 | Ad 07/11/06--------- £ si 37@1=37 £ ic 100/137 (2 pages) |
15 November 2006 | New director appointed (2 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 1.06 St. Mary's business centre oystershell lane newcastle upon tyne tyne & wear NE4 5QS (1 page) |
6 April 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
4 February 2006 | Particulars of mortgage/charge (7 pages) |
4 November 2005 | Incorporation (19 pages) |