East Lane End
Morpeth
Northumberland
NE61 3JS
Director Name | Mrs Wendy Peters |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 07 April 2015) |
Role | Secretary/Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank East Lane End Morpeth Northumberland NE61 3JS |
Director Name | Mr Alan Stephenson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 07 April 2015) |
Role | Director Of Waymouth Northumbr |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grand Parade Tynemouth NE30 4JS |
Secretary Name | Mrs Wendy Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebank East Lane End Morpeth Northumberland NE61 3JS |
Director Name | Mrs Jacqueline Stephenson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1997(34 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grand Parade Tynemouth NE30 4JS |
Director Name | Mr Hugh Plummer |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1992(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Civil Servant (National Savings) |
Correspondence Address | 2 Lawrence Avenue Blaydon On Tyne Tyne & Wear NE21 4AZ |
Website | www.waymouth.co.uk |
---|
Registered Address | Hawdon Bell & Co The Old Post Office 63 Saville Street North Shields Tyne And Wear NE30 1AY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
49 at 1 | Alan Stephenson 9.80% Ordinary |
---|---|
100 at 1 | Alan Stephenson 20.00% Ordinary |
100 at 1 | Ms Jacqueline Stephenson 20.00% Ordinary |
100 at 1 | Ms Wendy Peters 20.00% Ordinary |
100 at 1 | Roger Hargraves Peters 20.00% Ordinary |
50 at 1 | Roger Hargraves Peters 10.00% Ordinary |
1 at 1 | Ms Wendy Peters 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £772,458 |
Cash | £1,274 |
Current Liabilities | £596,350 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2015 | Liquidators statement of receipts and payments to 19 December 2014 (5 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (5 pages) |
7 January 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (5 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (5 pages) |
3 September 2014 | Liquidators' statement of receipts and payments to 27 August 2014 (5 pages) |
3 September 2014 | Liquidators statement of receipts and payments to 27 August 2014 (5 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (5 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (5 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 27 February 2014 (5 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 27 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (5 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 27 February 2013 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
18 September 2012 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
18 September 2012 | Liquidators statement of receipts and payments to 27 August 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
7 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
7 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
8 March 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
8 March 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
23 September 2010 | Liquidators statement of receipts and payments to 27 August 2010 (6 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
23 September 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (6 pages) |
11 September 2009 | Statement of affairs with form 4.19 (19 pages) |
11 September 2009 | Appointment of a voluntary liquidator (1 page) |
11 September 2009 | Appointment of a voluntary liquidator (1 page) |
11 September 2009 | Statement of affairs with form 4.19 (19 pages) |
11 September 2009 | Resolutions
|
11 September 2009 | Resolutions
|
13 August 2009 | Registered office changed on 13/08/2009 from 11 ennerdale road kitty brewster ind est blyth northumberland NE24 4RT (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 11 ennerdale road kitty brewster ind est blyth northumberland NE24 4RT (1 page) |
16 April 2009 | Return made up to 18/01/09; full list of members (6 pages) |
16 April 2009 | Return made up to 18/01/09; full list of members (6 pages) |
27 March 2009 | Ad 22/12/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
27 March 2009 | Ad 22/12/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
27 March 2009 | Ad 22/12/08\gbp si 300@1=300\gbp ic 100/400\ (2 pages) |
27 March 2009 | Ad 22/12/08\gbp si 100@1=100\gbp ic 400/500\ (2 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Nc inc already adjusted 18/12/08 (3 pages) |
6 March 2009 | Nc inc already adjusted 18/12/08 (3 pages) |
6 March 2009 | Resolutions
|
4 March 2009 | Return made up to 18/01/08; full list of members (4 pages) |
4 March 2009 | Return made up to 18/01/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
2 March 2007 | Return made up to 18/01/07; full list of members (8 pages) |
2 March 2007 | Return made up to 18/01/07; full list of members (8 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 February 2006 | Return made up to 18/01/06; full list of members
|
8 February 2006 | Return made up to 18/01/06; full list of members
|
24 November 2005 | Registered office changed on 24/11/05 from: scott street east hartford cramlington northumberland NE23 3AR (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: scott street east hartford cramlington northumberland NE23 3AR (1 page) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Return made up to 18/01/05; full list of members (8 pages) |
17 March 2005 | Return made up to 18/01/05; full list of members (8 pages) |
30 July 2004 | (5 pages) |
30 July 2004 | (5 pages) |
4 February 2004 | Return made up to 18/01/04; full list of members
|
4 February 2004 | Return made up to 18/01/04; full list of members
|
28 April 2003 | (7 pages) |
28 April 2003 | (7 pages) |
23 March 2003 | Return made up to 18/01/03; full list of members (8 pages) |
23 March 2003 | Return made up to 18/01/03; full list of members (8 pages) |
20 February 2002 | (7 pages) |
20 February 2002 | (7 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 18/01/02; full list of members (7 pages) |
16 June 2001 | (7 pages) |
16 June 2001 | (7 pages) |
15 February 2001 | Return made up to 18/01/01; full list of members
|
15 February 2001 | Return made up to 18/01/01; full list of members
|
9 March 2000 | (7 pages) |
9 March 2000 | (7 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 18/01/00; full list of members (7 pages) |
26 February 1999 | (7 pages) |
26 February 1999 | (7 pages) |
15 February 1999 | Return made up to 18/01/99; no change of members
|
15 February 1999 | Return made up to 18/01/99; no change of members
|
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
16 March 1998 | (5 pages) |
16 March 1998 | (5 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 18/01/98; full list of members (6 pages) |
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
27 April 1997 | (5 pages) |
27 April 1997 | (5 pages) |
2 April 1997 | Return made up to 18/01/97; no change of members
|
2 April 1997 | Return made up to 18/01/97; no change of members
|
29 July 1996 | (5 pages) |
29 July 1996 | (5 pages) |
16 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 18/01/96; no change of members (4 pages) |
4 April 1995 | (5 pages) |
4 April 1995 | (5 pages) |