Whitley Bay
Tyne & Wear
NE26 2EF
Director Name | Paul David Coates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Director & Company Secretary |
Correspondence Address | 1a Braeside Terrace Whitley Bay Tyne & Wear NE26 2EF |
Secretary Name | Paul David Coates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2005(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 1a Braeside Terrace Whitley Bay Tyne & Wear NE26 2EF |
Director Name | Mrs Denise Kathleen Robson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clovelly 108 Bankhall Lane Hale Altrincham Cheshire WA15 0PD |
Secretary Name | Mr Bryan Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 14 years, 1 month (resigned 12 September 2005) |
Role | Professional Footballer |
Country of Residence | England |
Correspondence Address | Clovelly 108 Bankhall Lane Hale Altrincham Cheshire WA15 0PD |
Registered Address | Hawdon Bell & Co 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 | -£17,678 |
Cash | £2,968 |
Current Liabilities | £49,850 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2007 | Liquidators statement of receipts and payments (5 pages) |
6 March 2007 | Appointment of a voluntary liquidator (1 page) |
6 March 2007 | Statement of affairs (12 pages) |
6 March 2007 | Resolutions
|
28 February 2007 | Registered office changed on 28/02/07 from: 1A braeside terrace whitley bay tyne & wear NE26 2EF (1 page) |
19 September 2006 | Return made up to 16/08/06; full list of members (7 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 June 2006 | Return made up to 16/08/05; full list of members (5 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: clovelly 108 bankhall lane hale altrincham cheshire WA15 0PD (1 page) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
30 July 2005 | Ad 30/06/05--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Return made up to 16/08/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 August 2003 | Return made up to 16/08/03; full list of members (6 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 September 2001 | Return made up to 16/08/01; full list of members (5 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
14 September 2000 | Return made up to 16/08/00; full list of members (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
17 September 1999 | Return made up to 16/08/99; full list of members (5 pages) |
19 May 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
17 August 1998 | Return made up to 16/08/98; full list of members (5 pages) |
18 April 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
18 September 1997 | Return made up to 16/08/97; full list of members (5 pages) |
3 May 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
10 September 1996 | Return made up to 16/08/96; full list of members (5 pages) |
13 April 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
31 August 1995 | Return made up to 16/08/95; full list of members (12 pages) |
3 January 1991 | Ad 03/12/90--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
3 December 1990 | Nc inc already adjusted 31/10/90 (1 page) |