SALTWELL SIGNS (GATESHEAD) LIMITED
GATESHEAD SALTWELL SIGNS LIMITED SALTWELL SIGNS (NORTH EAST) LIMITED STREETNORTH LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0EJ

Company number 03450085
Status Liquidation
Incorporation Date 15 October 1997
Company Type Private Limited Company
Address 304 NINTH AVENUE EAST, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE AND WEAR, UNITED KINGDOM, NE11 0EJ
Home Country United Kingdom
Nature of Business 3663 - Other manufacturing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Dissolution deferment; Completion of winding up; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of SALTWELL SIGNS (GATESHEAD) LIMITED are www.saltwellsignsgateshead.co.uk, and www.saltwell-signs-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Newcastle Rail Station is 2.9 miles; to Blaydon Rail Station is 4.8 miles; to Chester-le-Street Rail Station is 5.2 miles; to Durham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saltwell Signs Gateshead Limited is a Private Limited Company. The company registration number is 03450085. Saltwell Signs Gateshead Limited has been working since 15 October 1997. The present status of the company is Liquidation. The registered address of Saltwell Signs Gateshead Limited is 304 Ninth Avenue East Team Valley Trading Estate Gateshead Tyne and Wear United Kingdom Ne11 0ej. . SAMPY, Dona is a Director of the company. Secretary SAMPY, Dona has been resigned. Secretary TIMMINS, Susan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director HATHAWAY, Jason has been resigned. Director TIMMINS, Michael has been resigned. Director TIMMINS, Susan has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other manufacturing".


Current Directors

Director
SAMPY, Dona
Appointed Date: 04 April 2008
58 years old

Resigned Directors

Secretary
SAMPY, Dona
Resigned: 03 December 2010
Appointed Date: 04 April 2008

Secretary
TIMMINS, Susan
Resigned: 04 April 2008
Appointed Date: 07 November 1997

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 07 November 1997
Appointed Date: 15 October 1997

Director
HATHAWAY, Jason
Resigned: 18 May 2010
Appointed Date: 21 December 2006
56 years old

Director
TIMMINS, Michael
Resigned: 04 April 2008
Appointed Date: 07 November 1997
67 years old

Director
TIMMINS, Susan
Resigned: 04 April 2008
Appointed Date: 07 November 1997
65 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 07 November 1997
Appointed Date: 15 October 1997

SALTWELL SIGNS (GATESHEAD) LIMITED Events

29 Jan 2014
Dissolution deferment
29 Jan 2014
Completion of winding up
09 Aug 2011
Notice to Registrar of Companies of Notice of disclaimer
30 Dec 2010
Termination of appointment of Dona Sampy as a secretary
25 Oct 2010
Order of court to wind up
...
... and 56 more events
25 Nov 1997
New director appointed
25 Nov 1997
New secretary appointed;new director appointed
25 Nov 1997
Registered office changed on 25/11/97 from: 1 saville chambers 5 north st newcastle upon tyne NE1 8DF
13 Nov 1997
Company name changed streetnorth LIMITED\certificate issued on 14/11/97
15 Oct 1997
Incorporation

SALTWELL SIGNS (GATESHEAD) LIMITED Charges

16 June 2008
Debenture
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2006
Debenture
Delivered: 15 September 2006
Status: Satisfied on 9 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Fixed charge on purchased debts which fail to vest
Delivered: 27 August 2003
Status: Satisfied on 16 February 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
29 November 2000
Debenture
Delivered: 9 December 2000
Status: Satisfied on 16 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1997
Mortgage
Delivered: 9 December 1997
Status: Satisfied on 16 February 2007
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit 6 86 princes way north team valley…
1 December 1997
Debenture
Delivered: 3 December 1997
Status: Satisfied on 16 February 2007
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…