South Shields
Tyne & Wear
NE34 0QY
Secretary Name | Mr Allan Hargreaves |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Loftus Saltburn By The Sea Cleveland TS13 4HA |
Director Name | Brian Halcrow |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Shaftesbury House Lord Nelson Street South Shields Tyne & Wear NE33 5NG |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 52 High Street Loftus Saltburn By The Sea Redcar & Cleveland TS13 4HA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Loftus |
Ward | Loftus |
Built Up Area | Loftus |
Year | 2014 |
---|---|
Net Worth | £112 |
Cash | £5,992 |
Current Liabilities | £24,083 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
14 September 2007 | Application for striking-off (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
19 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
9 June 2005 | Return made up to 05/04/05; full list of members (3 pages) |
11 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 April 2004 | Return made up to 05/04/04; full list of members (7 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: 39 ravenside terrace chopwell newcastle upon tyne NE17 7LE (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | Secretary resigned (1 page) |
13 April 2003 | Incorporation (17 pages) |