South Shields
Tyne And Wear
NE33 1PR
Secretary Name | Melvyn Christopher Baker |
---|---|
Status | Closed |
Appointed | 01 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 06 June 2017) |
Role | Company Director |
Correspondence Address | 2-8 Franklin Street South Shields Tyne And Wear NE33 1PR |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Director Name | Mr Norman William Wainwright |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 months after company formation) |
Appointment Duration | 8 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Auckland Road Hebburn Tyne And Wear NE31 1SU |
Secretary Name | Kenneth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(4 months after company formation) |
Appointment Duration | 8 months (resigned 01 June 2011) |
Role | Company Director |
Correspondence Address | 2-6 Franklin Street South Shields Tyne And Wear NE33 1PR |
Director Name | Mr Anthony William Mordew |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-8 Franklin Street South Shields Tyne And Wear NE33 1PR |
Registered Address | 2-8 Franklin Street South Shields Tyne And Wear NE33 1PR |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Anthony Mordew & Melvyn Baker 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
27 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | Termination of appointment of Anthony Mordew as a director (2 pages) |
25 January 2013 | Termination of appointment of Anthony Mordew as a director (2 pages) |
23 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
23 July 2012 | Annual return made up to 27 May 2012 with a full list of shareholders Statement of capital on 2012-07-23
|
27 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
27 February 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
10 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Appointment of Melvyn Christopher Baker as a secretary (1 page) |
5 August 2011 | Appointment of Melvyn Christopher Baker as a director (2 pages) |
5 August 2011 | Appointment of Mr Anthony William Mordew as a director (2 pages) |
5 August 2011 | Appointment of Melvyn Christopher Baker as a director (2 pages) |
5 August 2011 | Appointment of Melvyn Christopher Baker as a secretary (1 page) |
5 August 2011 | Appointment of Mr Anthony William Mordew as a director (2 pages) |
27 June 2011 | Termination of appointment of Kenneth Ross as a secretary (1 page) |
27 June 2011 | Termination of appointment of Kenneth Ross as a secretary (1 page) |
27 June 2011 | Termination of appointment of Norman Wainwright as a director (1 page) |
27 June 2011 | Termination of appointment of Norman Wainwright as a director (1 page) |
26 October 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
26 October 2010 | Appointment of Kenneth Ross as a secretary (3 pages) |
26 October 2010 | Appointment of Norman William Wainwright as a director (4 pages) |
26 October 2010 | Appointment of Kenneth Ross as a secretary (3 pages) |
26 October 2010 | Appointment of Norman William Wainwright as a director (4 pages) |
26 October 2010 | Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages) |
27 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 May 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
27 May 2010 | Incorporation (20 pages) |
27 May 2010 | Incorporation (20 pages) |