South Shields
NE33 1JQ
Secretary Name | Mr Thomas Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 July 2014) |
Role | Company Director |
Correspondence Address | Glandore 11 Westoe Village South Shields Tyne & Wear NE33 3EB |
Secretary Name | Alyson Charlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14, Captains Wharf, Market Dock South Shields NE33 1JQ |
Secretary Name | Mr Mark Anthony Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craster Point East Shore Village Seaham SR7 7WW |
Director Name | Mr Mark Anthony Wrightson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craster Point East Shore Village Seaham SR7 7WW |
Secretary Name | Robert Ord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 136 Queen Alexandra Road Sunderland Tyne And Wear SR3 1XL |
Director Name | Mr Robert White |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2009) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Piccadilly Sunderland Tyne And Wear SR3 3DR |
Registered Address | 7th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at 1 | Thomas Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,985 |
Cash | £68,632 |
Current Liabilities | £375,139 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 19 July 2013 (5 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 19 July 2013 (5 pages) |
20 February 2014 | Liquidators' statement of receipts and payments to 19 January 2014 (5 pages) |
20 February 2014 | Liquidators statement of receipts and payments to 19 January 2014 (5 pages) |
18 November 2013 | Registered office address changed from 1 St. Ann Street Manchester M2 7LR on 18 November 2013 (2 pages) |
31 July 2013 | Liquidators statement of receipts and payments to 19 January 2013 (5 pages) |
31 July 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
12 February 2013 | Liquidators' statement of receipts and payments to 19 January 2013 (5 pages) |
12 February 2013 | Liquidators statement of receipts and payments to 19 January 2013 (5 pages) |
30 August 2012 | Liquidators' statement of receipts and payments to 19 July 2012 (5 pages) |
30 August 2012 | Liquidators statement of receipts and payments to 19 July 2012 (5 pages) |
17 May 2012 | Liquidators statement of receipts and payments to 19 January 2012 (5 pages) |
17 May 2012 | Liquidators' statement of receipts and payments to 19 January 2012 (5 pages) |
13 February 2012 | Court order insolvency:- replacement of liquidator (6 pages) |
13 February 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
1 September 2011 | Liquidators' statement of receipts and payments to 19 July 2011 (6 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 19 July 2011 (6 pages) |
8 July 2011 | Court order insolvency:- replacement of liquidator (3 pages) |
8 July 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 July 2011 | Appointment of a voluntary liquidator (1 page) |
31 January 2011 | Liquidators statement of receipts and payments to 19 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 19 January 2011 (5 pages) |
12 January 2011 | Registered office address changed from 123 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 12 January 2011 (2 pages) |
1 February 2010 | Statement of affairs with form 4.19 (6 pages) |
1 February 2010 | Appointment of a voluntary liquidator (1 page) |
1 February 2010 | Resolutions
|
25 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
21 September 2009 | Appointment terminated director robert white (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 102 tedco business works henry robson way south shields NE33 1RF (1 page) |
21 September 2009 | Return made up to 09/08/09; full list of members (3 pages) |
21 December 2008 | Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page) |
6 November 2008 | Secretary appointed mr thomas graham (1 page) |
6 November 2008 | Appointment terminated secretary robert ord (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 126 tedco business works henry robson way south shields NE33 1RF (1 page) |
4 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
6 June 2008 | Director appointed robert white (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
9 April 2008 | Appointment terminated director and secretary mark wrightson (1 page) |
9 April 2008 | Secretary appointed robert ord (2 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Return made up to 09/08/07; full list of members
|
12 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Return made up to 09/08/06; full list of members
|
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 November 2005 | Registered office changed on 09/11/05 from: unit 122 tedco business works henry robson way station road south shields NE33 1RF (1 page) |
30 August 2005 | Return made up to 09/08/05; full list of members (7 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: unit 109, tedco business works henry robson way station road south shields NE33 1RF (1 page) |
26 January 2005 | New director appointed (1 page) |
21 November 2004 | Registered office changed on 21/11/04 from: 14, captains wharf, market dock south shields NE33 1JQ (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (1 page) |
9 August 2004 | Incorporation (8 pages) |