North Shields
Tyne And Wear
NE30 3UE
Director Name | William Stephens |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Kings Close King Edward Park Gateshead Tyen And Wear NE8 3PW |
Director Name | Mr John Anthony Dodds |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ochterlony Wansbeck Road, Ashington Northumberland NE63 8JE |
Director Name | Victoria Fleck |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 162a Park Avenue Whitley Bay Tyne And Wear NE26 1AU |
Director Name | Mrs Diane Longmore |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Grange Old Newcastle Road Corbridge Northumberland NE45 5LG |
Registered Address | 2 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2010 | Termination of appointment of Diane Longmore as a director (2 pages) |
2 December 2010 | Termination of appointment of Victoria Fleck as a director (2 pages) |
2 December 2010 | Termination of appointment of a secretary (2 pages) |
2 December 2010 | Termination of appointment of Victoria Fleck as a director (2 pages) |
2 December 2010 | Termination of appointment of Diane Longmore as a director (2 pages) |
2 December 2010 | Termination of appointment of a secretary (2 pages) |
1 December 2010 | Termination of appointment of John Dodds as a director (2 pages) |
1 December 2010 | Termination of appointment of John Dodds as a director (2 pages) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | Application to strike the company off the register (3 pages) |
9 November 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Director's details changed for William Stephens on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for William Stephens on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Hutton on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Victoria Fleck on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Victoria Fleck on 27 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Michael Hutton on 5 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Michael Hutton on 5 April 2010 (2 pages) |
25 September 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
25 September 2009 | Accounting reference date extended from 30/04/2010 to 31/07/2010 (1 page) |
27 April 2009 | Incorporation (21 pages) |
27 April 2009 | Incorporation (21 pages) |