Whitley Bay
Tyne & Wear
NE26 1QB
Secretary Name | Sylvia Chiles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 20 January 2004) |
Role | Retired |
Correspondence Address | 3 Napier Way Blaydon On Tyne Tyne & Wear NE21 5NU |
Director Name | Miss Philippa Wilson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months after company formation) |
Appointment Duration | 5 days (resigned 29 July 1992) |
Role | Actress |
Correspondence Address | 20 Milldene Avenue Tynemouth North Shields Tyne & Wear NE30 2PS |
Secretary Name | Mr Ivan Blythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(2 months after company formation) |
Appointment Duration | 5 days (resigned 29 July 1992) |
Role | Computer Software Engineer |
Correspondence Address | 37 Naters Street Whitley Bay Tyne & Wear NE26 2PG |
Secretary Name | Miss Philippa Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 June 1996) |
Role | Company Director |
Correspondence Address | 20 Milldene Avenue Tynemouth North Shields Tyne & Wear NE30 2PS |
Secretary Name | Heidi Gemma Vietz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 73 Redhatch Drive Earley Reading Berkshire RG6 2QN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,601 |
Gross Profit | £35,601 |
Net Worth | £758 |
Cash | £2,240 |
Current Liabilities | £8,949 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2001 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
6 September 2001 | Accounting reference date shortened from 30/11/01 to 31/07/01 (1 page) |
6 September 2001 | Registered office changed on 06/09/01 from: 4 ventnor gardens whitley bay tyne & wear NE26 1QB (1 page) |
20 June 2001 | Return made up to 22/05/01; full list of members
|
28 June 2000 | Return made up to 22/05/00; full list of members
|
22 February 2000 | Full accounts made up to 30 November 1999 (11 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 8 railway cottages goring on thames oxfordshire RG8 0ES (1 page) |
20 December 1999 | New secretary appointed (2 pages) |
20 December 1999 | Accounting reference date extended from 31/08/99 to 30/11/99 (1 page) |
16 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
15 June 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 22/05/99; full list of members (6 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 11 treforgan caversham reading berkshire RG4 7XG (1 page) |
3 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 June 1997 | Return made up to 22/05/97; full list of members (6 pages) |
22 July 1996 | Secretary resigned (2 pages) |
22 July 1996 | New secretary appointed (1 page) |
21 May 1996 | Return made up to 22/05/96; full list of members
|
15 May 1996 | Full accounts made up to 31 August 1995 (12 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: 11 treforgan caversham reading berkshire RG4 7XG (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 11 stanwick street tynemouth tyne & wear NE30 4ET (1 page) |
22 May 1995 | Return made up to 22/05/95; no change of members (4 pages) |