New York
North Shields
Tyne & Wear
Director Name | Peter John Quick |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Atkinson Gardens Royal Quays North Shields Tyne And Wear NE29 6YJ |
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Director Name | Mr David James Steven |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LR |
Secretary Name | Peter John Quick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Atkinson Gardens Royal Quays North Shields Tyne And Wear NE29 6YJ |
Director Name | Stanley Robert Wilson |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 month (resigned 24 August 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elmsford Grove Benton Newcastle Upon Tyne NE12 8HT |
Registered Address | Unit 5a New York Way New York Industrial Park North Shields Tyne & Wear NE27 0QF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£2,618 |
Cash | £5,235 |
Current Liabilities | £54,807 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 March 2011 | Compulsory strike-off action has been suspended (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Termination of appointment of Stanley Wilson as a director (2 pages) |
8 September 2010 | Appointment of Fred Wilson as a director (3 pages) |
8 September 2010 | Appointment of Fred Wilson as a director (3 pages) |
8 September 2010 | Termination of appointment of Stanley Wilson as a director (2 pages) |
28 July 2010 | Termination of appointment of Peter Quick as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Peter Quick as a director (2 pages) |
28 July 2010 | Termination of appointment of Peter Quick as a director (2 pages) |
28 July 2010 | Appointment of Stanley Robert Wilson as a director (3 pages) |
28 July 2010 | Appointment of Stanley Robert Wilson as a director (3 pages) |
28 July 2010 | Termination of appointment of Peter Quick as a secretary (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2010 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 22 July 2010 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2010 | Registered office address changed from 33 Bellingham Drive North Tyne Industrial Estate Benton Newcastle upon Tyne NE12 9SZ on 22 July 2010 (2 pages) |
17 May 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages) |
17 May 2010 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 (3 pages) |
12 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
12 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
5 December 2008 | Appointment terminated director david steven (1 page) |
5 December 2008 | Appointment Terminated Director david steven (1 page) |
1 December 2008 | Secretary appointed peter john quick (2 pages) |
1 December 2008 | Director appointed peter john quick (2 pages) |
1 December 2008 | Director appointed peter john quick (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
1 December 2008 | Director appointed david james steven (2 pages) |
1 December 2008 | Director appointed david james steven (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page) |
1 December 2008 | Secretary appointed peter john quick (2 pages) |
22 October 2008 | Appointment Terminated Director graham stephens (1 page) |
22 October 2008 | Appointment terminated director graham stephens (1 page) |
21 October 2008 | Incorporation (12 pages) |
21 October 2008 | Incorporation (12 pages) |