South Shields
Tyne & Wear
NE34 6DF
Director Name | Kathleen Ann Browne |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(5 days after company formation) |
Appointment Duration | 12 years (closed 16 September 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marsden Road South Shields Tyne & Wear NE34 6DF |
Director Name | Bernice Mayhew |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(5 days after company formation) |
Appointment Duration | 12 years (closed 16 September 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ogle Avenue Springhill Morpeth Northumberland NE61 2PN |
Director Name | David Mayhew |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(5 days after company formation) |
Appointment Duration | 12 years (closed 16 September 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ogle Avenue Morpeth Northumberland NE61 2PN |
Secretary Name | Mr Brendan Browne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2002(5 days after company formation) |
Appointment Duration | 12 years (closed 16 September 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Marsden Road South Shields Tyne & Wear NE34 6DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 29 Park Street Macclesfield Cheshire SK11 6SR |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Bernice Mayhew 25.00% Ordinary C |
---|---|
25 at £1 | Brendan Browne 25.00% Ordinary B |
25 at £1 | David Mayhew 25.00% Ordinary A |
25 at £1 | Kathleen Ann Browne 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £225,024 |
Cash | £5,891 |
Current Liabilities | £37,341 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | Voluntary strike-off action has been suspended (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2013 | Application to strike the company off the register (3 pages) |
20 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders Statement of capital on 2012-09-20
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (8 pages) |
21 September 2010 | Director's details changed for Kathleen Ann Browne on 20 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Brendan Browne on 20 August 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 December 2008 | Return made up to 20/08/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
29 August 2007 | Return made up to 20/08/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 December 2005 | Resolutions
|
28 October 2005 | Return made up to 20/08/05; full list of members (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (9 pages) |
21 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 September 2003 | Return made up to 28/08/03; full list of members (8 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Ad 02/09/02--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
10 October 2002 | Ad 02/09/02--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
28 August 2002 | Incorporation (9 pages) |