West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QR
Secretary Name | Linda Ann Winnifrith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1991(17 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 08 October 2008) |
Role | Company Director |
Correspondence Address | 51 Otterburn Avenue West Monkseaton Whitley Bay Tyne & Wear NE25 9QR |
Director Name | Linda Ann Winnifrith |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 December 1998) |
Role | Secretary |
Correspondence Address | 51 Otterburn Avenue West Monkseaton Whitley Bay Tyne & Wear NE25 9QR |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £24,018 |
Cash | £162,617 |
Current Liabilities | £199,037 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 July 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
11 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
4 October 2007 | Liquidators statement of receipts and payments (5 pages) |
19 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 October 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Liquidators statement of receipts and payments (5 pages) |
24 October 2005 | Liquidators statement of receipts and payments (5 pages) |
6 April 2005 | Liquidators statement of receipts and payments (5 pages) |
14 October 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
28 October 2003 | Liquidators statement of receipts and payments (5 pages) |
15 October 2002 | Liquidators statement of receipts and payments (5 pages) |
5 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
11 April 2001 | Liquidators statement of receipts and payments (5 pages) |
5 April 2000 | Registered office changed on 05/04/00 from: 33 howard street, north shields, tyne and wear NE30 1AX (1 page) |
3 April 2000 | Statement of affairs (7 pages) |
3 April 2000 | Appointment of a voluntary liquidator (1 page) |
3 April 2000 | Resolutions
|
15 September 1999 | Accounts for a small company made up to 31 December 1998 (10 pages) |
21 July 1999 | Return made up to 05/07/99; no change of members
|
19 April 1999 | Company name changed gordon haigh insurance brokers l imited\certificate issued on 20/04/99 (2 pages) |
24 December 1998 | Director resigned (1 page) |
6 August 1998 | Return made up to 05/07/98; no change of members (4 pages) |
16 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
28 August 1997 | Return made up to 05/07/97; full list of members
|
9 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
1 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
19 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |