South Shields
Tyne & Wear
NE33 4EG
Secretary Name | Tony Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 1998(3 days after company formation) |
Appointment Duration | 10 years, 4 months (closed 24 February 2009) |
Role | Bistro Proprietor |
Correspondence Address | 64 Imeary Street South Shields Tyne & Wear NE33 4EG |
Director Name | Tony Barnett |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2003(5 years after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 February 2009) |
Role | Bistro Proprietor |
Correspondence Address | 64 Imeary Street South Shields Tyne & Wear NE33 4EG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Ground Floor Network House 475 Bolton Road Swinton Pendllebury M27 8BB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,678 |
Cash | £15,457 |
Current Liabilities | £15,733 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2007 | Return made up to 23/08/06; full list of members
|
14 December 2006 | Registered office changed on 14/12/06 from: 64 imeary street south shields tyne & wear NE334EG (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
24 August 2005 | Return made up to 09/10/04; full list of members (3 pages) |
24 August 2005 | Return made up to 23/08/05; full list of members (3 pages) |
24 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: 2 boundary drive morpeth northumberland NE61 2RX (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Return made up to 09/10/03; full list of members (2 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
10 December 2003 | New director appointed (2 pages) |
22 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
20 November 2002 | Return made up to 09/10/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
4 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
20 July 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
14 October 1999 | Return made up to 09/10/99; full list of members
|
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Ad 24/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 November 1998 | New secretary appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
9 October 1998 | Incorporation (12 pages) |