Wallsend
Tyne And Wear
NE28 6HA
Secretary Name | David Stuart Ireland |
---|---|
Status | Closed |
Appointed | 25 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Christine Edith Ireland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Cinema Manager |
Country of Residence | England |
Correspondence Address | 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT |
Director Name | Mr David Stuart Ireland |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Director Name | Mr Mark John McCarthy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT |
Director Name | Mrs Rolande Nolan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2011(same day as company formation) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
Registered Address | Unit 11 Point Pleasant Industrial Estate Wallsend Tyne And Wear NE28 6HA |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Wallsend |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Annual return made up to 25 November 2014 no member list (2 pages) |
29 November 2014 | Annual return made up to 25 November 2014 no member list (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 November 2013 | Annual return made up to 25 November 2013 no member list (2 pages) |
29 November 2013 | Annual return made up to 25 November 2013 no member list (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
23 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
12 May 2013 | Termination of appointment of David Ireland as a director (1 page) |
12 May 2013 | Termination of appointment of David Ireland as a director (1 page) |
23 January 2013 | Termination of appointment of Rolande Nolan as a director (1 page) |
23 January 2013 | Termination of appointment of Rolande Nolan as a director (1 page) |
23 January 2013 | Termination of appointment of Rolande Nolan as a director (1 page) |
23 January 2013 | Termination of appointment of Rolande Nolan as a director (1 page) |
27 November 2012 | Annual return made up to 25 November 2012 no member list (3 pages) |
27 November 2012 | Annual return made up to 25 November 2012 no member list (3 pages) |
4 September 2012 | Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 23 Ashkirk Way Seaton Delaval Northumberland NE25 0JT on 4 September 2012 (1 page) |
2 May 2012 | Termination of appointment of Mark Mccarthy as a director (1 page) |
2 May 2012 | Termination of appointment of Christine Ireland as a director (1 page) |
2 May 2012 | Termination of appointment of Christine Ireland as a director (1 page) |
2 May 2012 | Termination of appointment of Mark Mccarthy as a director (1 page) |
25 November 2011 | Incorporation (37 pages) |
25 November 2011 | Incorporation (37 pages) |