Cullercoats
Tyne & Wear
NE30 3NF
Director Name | Gillian Marie Tolfrey |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2007(same day as company formation) |
Role | Musician |
Correspondence Address | 35 Foxton Avenue Cullercoats North Shields Tyne & Wear NE30 3NF |
Secretary Name | Maurice Condie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Granville Ct Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1TQ |
Registered Address | 35 Foxton Avenue Cullercoats North Shields Tyne And Wear NE30 3NF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Cullercoats |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2010 | Application to strike the company off the register (3 pages) |
7 April 2010 | Application to strike the company off the register (3 pages) |
30 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 April 2009 | Director's change of particulars / maurice condie / 20/03/2009 (2 pages) |
30 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
30 April 2009 | Director's Change of Particulars / maurice condie / 20/03/2009 / Title was: , now: mr; HouseName/Number was: , now: 35; Street was: 48 granville ct, now: foxton avenue; Area was: jesmond, now: cullercoats; Post Town was: newcastle upon tyne, now: north shields; Post Code was: NE2 1TQ, now: NE30 3NF; Country was: , now: united kingdom (2 pages) |
30 April 2009 | Director's change of particulars / gillian tolfrey / 20/03/2009 (1 page) |
30 April 2009 | Director's Change of Particulars / gillian tolfrey / 20/03/2009 / HouseName/Number was: , now: 35; Street was: 48 granville court, now: foxton avenue; Area was: , now: cullercoats; Post Town was: jesmond, now: north shields; Region was: newcastle upon tyne, now: tyne & wear; Post Code was: NE2 1TQ, now: NE30 3NF; Country was: , now: united kingdom (1 page) |
23 April 2009 | Accounts made up to 31 March 2009 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
23 December 2008 | Accounts made up to 31 March 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 April 2008 | Appointment terminated secretary maurice condie (1 page) |
9 April 2008 | Appointment Terminated Secretary maurice condie (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 48 granville ct. Newcastle upon tyne tyne & wear NE2 1TQ (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 48 granville ct. Newcastle upon tyne tyne & wear NE2 1TQ (1 page) |
20 March 2007 | Incorporation (14 pages) |
20 March 2007 | Incorporation (14 pages) |