Whitley Bay
Tyne & Wear
NE26 3PQ
Secretary Name | Mr Anthony Szymanski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2000(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2003) |
Role | Computer Consultant |
Correspondence Address | 35 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
Director Name | Mr Anthony Szymanski |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 35 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
Secretary Name | Victoria Anne Szymanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Role | Consultant |
Correspondence Address | 35 Hawthorn Gardens Whitley Bay Tyne & Wear NE26 3PQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(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 | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £584 |
Cash | £7,799 |
Current Liabilities | £22,963 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2003 | Application for striking-off (1 page) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
14 November 2002 | Return made up to 06/10/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
11 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
23 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
19 October 1999 | Return made up to 06/10/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 October 1998 | Return made up to 06/10/98; no change of members
|
8 June 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
17 October 1997 | Return made up to 06/10/97; no change of members
|
7 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 14 meldon avenue south shields tyne & wear NE34 0EL (1 page) |
12 November 1996 | Return made up to 06/10/96; full list of members (6 pages) |
19 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
3 October 1995 | Return made up to 06/10/95; full list of members
|