Hebburn
Tyne & Wear
NE31 1EP
Director Name | Mr Andrew Kirby |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Georgian Court West Moor Newcastle Upon Tyne Tyne & Wear NE12 7NZ |
Director Name | Mr Paul Metcalf |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 14 Titlington Grove Hebburn Tyne & Wear NE31 2LX |
Secretary Name | Mr Paul Metcalf |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Titlington Grove Hebburn Tyne & Wear NE31 2LX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 44 Charlotte Street South Shields Tyne & Wear NE33 1PX |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2009 | Return made up to 02/05/09; no change of members (5 pages) |
1 June 2009 | Return made up to 02/05/09; no change of members (5 pages) |
2 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
28 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
28 May 2008 | Return made up to 02/05/08; full list of members (7 pages) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
2 May 2007 | Incorporation (13 pages) |
2 May 2007 | Incorporation (13 pages) |