Kingsway Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Mr David Michael Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2011(3 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 December 2015) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Director Name | Mr Paul Withycombe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2011(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
Secretary Name | Mrs Margaret Elizabeth Withycombe |
---|---|
Status | Resigned |
Appointed | 21 June 2011(5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 September 2011) |
Role | Company Director |
Correspondence Address | 27 Lime Grove Ryton Tyne And Wear NE40 3RH |
Website | www.mega-communication.com |
---|
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mussell Club Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Compulsory strike-off action has been suspended (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Annual return made up to 16 June 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
20 June 2012 | Termination of appointment of Paul Withycombe as a director (1 page) |
27 March 2012 | Company name changed mussel club business solutions LTD\certificate issued on 27/03/12
|
4 January 2012 | Appointment of Mr David Cook as a director (2 pages) |
4 January 2012 | Appointment of Mr David Arkley as a director (2 pages) |
16 September 2011 | Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
16 September 2011 | Termination of appointment of Margaret Withycombe as a secretary (1 page) |
16 September 2011 | Registered office address changed from 27 Lime Grove Ryton Tyne and Wear NE40 3RH United Kingdom on 16 September 2011 (1 page) |
26 July 2011 | Company name changed P.W.c communications LTD\certificate issued on 26/07/11
|
21 June 2011 | Appointment of Mrs Margaret Elizabeth Withycombe as a secretary (1 page) |
16 June 2011 | Incorporation
|