Whitley Bay
Tyne & Wear
NE26 2AU
Secretary Name | Mr John Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Esplanade Place Whitley Bay Tyne & Wear NE26 2AU |
Director Name | Mr Arthur Henry Bacon |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1992(4 months, 4 weeks after company formation) |
Appointment Duration | 16 years, 1 month (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 29 Kelvin Grove North Shields Tyne & Wear NE29 9LE |
Director Name | Joan Hickey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2002(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 09 December 2008) |
Role | Office Administrator |
Correspondence Address | 26 Beaumont Drive Washington Tyne & Wear NE38 7RA |
Director Name | Mr Michael Charles Hickey |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | 26 Beaumont Drive Washington Tyne & Wear NE38 7RA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Hobart Whitley Bay Tyne & Wear NE26 3TA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,827 |
Cash | £2,639 |
Current Liabilities | £812 |
Latest Accounts | 30 June 2007 (16 years, 10 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) |
1 July 2008 | Application for striking-off (1 page) |
12 October 2007 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 June 2005 | Return made up to 05/06/05; full list of members (3 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
3 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
1 July 2002 | Return made up to 05/06/02; full list of members (7 pages) |
18 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
12 July 2001 | Return made up to 05/06/01; full list of members
|
12 July 2001 | Registered office changed on 12/07/01 from: 16 ludlow avenue preston grange north shields tyne & wear NE29 9EY (1 page) |
27 April 2001 | Resolutions
|
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 7 phoenix road crowther industrial estate washington tyne & wear NE38 0AD (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
10 September 1998 | Resolutions
|
2 September 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
13 June 1998 | Return made up to 05/06/98; full list of members (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
24 April 1998 | Resolutions
|
24 July 1997 | Full accounts made up to 30 June 1996 (4 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 2 cookson house river drive south shields tyne & wear NE33 2LH (1 page) |
5 September 1996 | Return made up to 05/06/96; full list of members (6 pages) |
28 May 1996 | Full accounts made up to 30 June 1995 (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (4 pages) |