Whitley Bay
Tyne & Wear
NE25 9XQ
Secretary Name | Mrs Brenda Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Company Director |
Correspondence Address | 22 Hascombe Close Whitley Bay Tyne & Wear NE25 9XQ |
Director Name | Mr Derek Freeman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Grant Thornton Earl Grey House 75-85 Grey Street Newcastle Upon Tyne NE1 6EF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Gross Profit | £1,256,011 |
Net Worth | £429,756 |
Cash | £348 |
Current Liabilities | £2,497,204 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
13 December 2005 | Dissolved (1 page) |
---|---|
13 September 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 May 2005 | Liquidators statement of receipts and payments (5 pages) |
1 November 2004 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (6 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: c/o grant thornton higham house, higham place newcastle upon tyne NE1 8EE (1 page) |
15 November 2002 | Resolutions
|
13 November 2002 | Registered office changed on 13/11/02 from: norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
4 November 2002 | Declaration of solvency (3 pages) |
4 November 2002 | Appointment of a voluntary liquidator (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: hylton grange wessington way sunderland SR5 3HR (1 page) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2002 | Accounts for a medium company made up to 31 December 2001 (19 pages) |
25 July 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
26 April 2001 | Return made up to 25/04/01; full list of members (6 pages) |
28 April 2000 | Return made up to 25/04/00; full list of members (6 pages) |
16 March 2000 | Accounts for a medium company made up to 31 December 1999 (20 pages) |
20 April 1999 | Return made up to 25/04/99; full list of members
|
3 March 1999 | Full accounts made up to 31 December 1998 (21 pages) |
20 April 1998 | Return made up to 25/04/98; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 31 December 1997 (21 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Return made up to 25/04/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (19 pages) |
12 April 1996 | Return made up to 25/04/96; full list of members (6 pages) |
9 January 1996 | Resolutions
|
20 April 1995 | Return made up to 26/04/95; no change of members (6 pages) |
31 August 1994 | Amending form 88(2)r (2 pages) |
28 September 1993 | Resolutions
|