North Shields
Tyne & Wear
NE29 0NH
Secretary Name | Lynn Corbridge-Willis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31b Grosvenor Place North Shields Tyne & Wear NE29 0NH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 31 B Grosvenor Place North Shields NE29 0NH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2011 | Application to strike the company off the register (3 pages) |
27 June 2011 | Application to strike the company off the register (3 pages) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
24 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
8 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
7 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (3 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (13 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (13 pages) |
14 August 2007 | Director resigned (1 page) |