North Shields
Tyne & Wear
NE29 8LU
Secretary Name | Sandra Whelehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 October 2010) |
Role | Company Director |
Correspondence Address | 3 Abbots Way North Shields Tyne & Wear NE29 8LU |
Director Name | Mrs Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | 3 Abbots Way North Shields Tyne & Wear NE29 8LU |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
14 November 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
4 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 May 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
4 May 2007 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2007 | Incorporation (14 pages) |
19 March 2007 | Incorporation (14 pages) |