South Shields
Tyne & Wear
NE33 2RR
Director Name | Mr Hugh McGill Blair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 29 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Rory John Todd McMillen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2010(9 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 29 January 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Gordon Roy Peters |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Roecliffe Ladycutter Lane Corbridge Northumberland NE45 5RZ |
Secretary Name | Mr Dino Etore George Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 102 Chapel House Drive Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1AN |
Director Name | Maymask (15) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 32 Portland Terace Newcastle Upon Tyne NE2 1QP |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at 1 | Maymask (15) LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2016 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 October 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 April 2015 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from C/O Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (17 pages) |
17 September 2014 | Liquidators' statement of receipts and payments to 11 August 2014 (17 pages) |
17 September 2014 | Liquidators statement of receipts and payments to 11 August 2014 (17 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (17 pages) |
27 September 2013 | Liquidators statement of receipts and payments to 11 August 2013 (17 pages) |
27 September 2013 | Liquidators' statement of receipts and payments to 11 August 2013 (17 pages) |
23 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
23 September 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (17 pages) |
17 October 2012 | Liquidators' statement of receipts and payments to 11 August 2012 (17 pages) |
17 October 2012 | Liquidators statement of receipts and payments to 11 August 2012 (17 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (17 pages) |
12 October 2011 | Liquidators statement of receipts and payments to 11 August 2011 (17 pages) |
12 October 2011 | Liquidators' statement of receipts and payments to 11 August 2011 (17 pages) |
28 September 2010 | Insolvency:miscellaneous:- minutes of meeting (2 pages) |
28 September 2010 | Insolvency:miscellaneous:- minutes of meeting (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Resolutions
|
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
23 August 2010 | Appointment of a voluntary liquidator (1 page) |
23 August 2010 | Statement of affairs with form 4.19 (10 pages) |
23 August 2010 | Statement of affairs with form 4.19 (10 pages) |
3 August 2010 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from the Station House Station Road Wylam Northumberland NE41 8HR United Kingdom on 3 August 2010 (2 pages) |
2 July 2010 | Appointment of Mr Rory John Todd Mcmillen as a director (2 pages) |
2 July 2010 | Appointment of Mr Rory John Todd Mcmillen as a director (2 pages) |
1 July 2010 | Appointment of Mr Hugh Mcgill Blair as a director (2 pages) |
1 July 2010 | Termination of appointment of Gordon Peters as a director (1 page) |
1 July 2010 | Appointment of Mr Hugh Mcgill Blair as a director (2 pages) |
1 July 2010 | Termination of appointment of Gordon Peters as a director (1 page) |
27 May 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 May 2010 (1 page) |
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
23 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
23 April 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
15 May 2009 | Appointment terminated director maymask (15) LTD (1 page) |
15 May 2009 | Appointment terminated director maymask (15) LTD (1 page) |
14 May 2009 | Secretary appointed mr douglas john corbitt (1 page) |
14 May 2009 | Secretary appointed mr douglas john corbitt (1 page) |
14 May 2009 | Appointment terminated secretary dino peters (1 page) |
14 May 2009 | Appointment terminated secretary dino peters (1 page) |
6 May 2009 | Incorporation (31 pages) |
6 May 2009 | Incorporation (31 pages) |