Whitley Bay
Tyne & Wear
NE26 2JH
Secretary Name | Christine Anita Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 13 years (closed 09 December 2008) |
Role | Curtain Mfg |
Country of Residence | England |
Correspondence Address | 29a Marden Road South Whitley Bay Tyne & Wear NE25 8RE |
Director Name | Christine Anita Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2004) |
Role | Curtain Mfg |
Country of Residence | England |
Correspondence Address | 29a Marden Road South Whitley Bay Tyne & Wear NE25 8RE |
Director Name | David Dickinson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 February 2004) |
Role | Curtain Mfg |
Correspondence Address | White Crags 5 Derwent Road North Shields Tyne & Wear NE30 3AH |
Registered Address | Floor A Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1LE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £143,363 |
Cash | £103,962 |
Current Liabilities | £19,378 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
14 June 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members
|
28 September 2006 | Registered office changed on 28/09/06 from: collingwood house coach lane north shields tyne & wear NE29 6TN (1 page) |
22 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 November 2004 | Ad 22/10/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
24 December 2003 | Return made up to 31/12/03; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
11 October 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members
|
11 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members
|
8 November 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members
|
21 September 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 30 June 1997 (2 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 December 1995 | New director appointed (2 pages) |
7 December 1995 | New secretary appointed;new director appointed (2 pages) |
7 November 1995 | Company name changed fleur textiles LIMITED\certificate issued on 08/11/95 (4 pages) |
3 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |