North Shields
Tyne And Wear
NE30 2HG
Secretary Name | Shelley Barron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years (closed 22 March 2011) |
Role | Company Director |
Correspondence Address | 56 Washington Terrace North Shields Tyne And Wear NE30 2HG |
Secretary Name | Simon Ian Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Cleveland Road North Shields Tyne & Wear NE29 0NW |
Registered Address | Suite G1 Howard House Commercial Centre Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Return made up to 12/09/08; no change of members (12 pages) |
17 April 2009 | Return made up to 12/09/08; no change of members (12 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Return made up to 12/09/07; full list of members (6 pages) |
10 April 2008 | Return made up to 12/09/07; full list of members (6 pages) |
1 April 2008 | Director's Change of Particulars / david luke / 07/03/2008 / HouseName/Number was: , now: 56; Street was: 9A queen alexandra road west, now: washington terrace; Region was: tyne & wear, now: tyne and wear; Post Code was: NE29 9AA, now: NE30 2HG (1 page) |
1 April 2008 | Appointment terminated secretary simon forster (1 page) |
1 April 2008 | Secretary appointed shelley barron (2 pages) |
1 April 2008 | Director's change of particulars / david luke / 07/03/2008 (1 page) |
1 April 2008 | Appointment Terminated Secretary simon forster (1 page) |
1 April 2008 | Secretary appointed shelley barron (2 pages) |
31 January 2008 | Accounts made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
11 April 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
30 January 2007 | Company name changed tech 1104 LIMITED\certificate issued on 30/01/07 (2 pages) |
30 January 2007 | Company name changed tech 1104 LIMITED\certificate issued on 30/01/07 (2 pages) |
12 September 2006 | Incorporation (15 pages) |