North Shields
Tyne & Wear
NE29 7BD
Director Name | Mrs Wendy Chambers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 October 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Bewicke Park Wallsend Tyne & Wear NE28 9RY |
Director Name | Mr Ralph Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 October 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
Director Name | Michele Chapple |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | 34 Wooler Avenue North Shields Tyne & Wear NE29 7BD |
Director Name | Lee Thomas Harbisher |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 221 Clayton Street West Newcastle Upon Tyne Tyne & Wear NE1 5BY |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £86,803 |
Cash | £1,223 |
Current Liabilities | £75,274 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Next Accounts Due | 31 December 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 January 2014 | Liquidators statement of receipts and payments to 21 December 2013 (13 pages) |
30 January 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (13 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (15 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 21 December 2012 (15 pages) |
12 January 2012 | Registered office address changed from Unit 10 Chillingham Ind Estate Newcastle upon Tyne Tyne & Wear NE6 2XX on 12 January 2012 (2 pages) |
6 January 2012 | Statement of affairs with form 4.19 (10 pages) |
6 January 2012 | Resolutions
|
6 January 2012 | Appointment of a voluntary liquidator (2 pages) |
19 October 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
19 October 2011 | Director's details changed for Mr Ralph Brown on 19 October 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (21 pages) |
28 January 2011 | Appointment of Mr Ralph Brown as a director (2 pages) |
26 January 2011 | Termination of appointment of Lee Harbisher as a director (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (16 pages) |
4 September 2010 | Director's details changed for Mrs Wendy Chambers on 13 July 2010 (2 pages) |
4 September 2010 | Director's details changed for Lee Thomas Harbisher on 13 July 2010 (2 pages) |
4 September 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 September 2009 | Annual return made up to 13/07/09 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
26 January 2009 | Appointment terminated director michele chapple (1 page) |
29 July 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
24 July 2008 | Annual return made up to 13/07/08 (3 pages) |
27 June 2008 | Director appointed wendy chambers (1 page) |
13 July 2007 | Incorporation of a Community Interest Company (55 pages) |