Whitburn
Tyne & Wear
SR6 7DG
Director Name | Mr Imtiaz Ali Shah |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(4 months after company formation) |
Appointment Duration | 22 years (closed 10 August 2018) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nicholas Avenue Whitburn Tyne & Wear SR6 7DG |
Secretary Name | Mrs Heather Ingrid Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Nicholas Avenue Whitburn Tyne & Wear SR6 7DG |
Director Name | Angela Ramsey |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Whitchurch Close Witherwack Sunderland Tyne And Wear SR5 5ST |
Secretary Name | Angela Ramsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Whitchurch Close Witherwack Sunderland Tyne And Wear SR5 5ST |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1996(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 | 11 April 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 30 April |
8 June 2006 | Delivered on: 10 June 2006 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital. See the mortgage charge document for full details. Outstanding |
---|---|
5 August 1998 | Delivered on: 11 August 1998 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Restoration by order of the court (2 pages) |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Liquidators statement of receipts and payments to 17 June 2010 (6 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (6 pages) |
18 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (6 pages) |
24 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (6 pages) |
24 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (6 pages) |
24 July 2008 | Registered office changed on 24/07/2008 from 5 burrow street south shields tyne and wear NE33 1PP (1 page) |
22 July 2008 | Statement of affairs with form 4.19 (6 pages) |
11 July 2008 | Resolutions
|
11 July 2008 | Appointment of a voluntary liquidator (2 pages) |
21 April 2008 | Partial exemption accounts made up to 30 April 2007 (7 pages) |
24 April 2007 | Return made up to 11/04/07; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 June 2006 | Return made up to 11/04/06; full list of members (7 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 April 2005 | Return made up to 11/04/05; change of members (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
5 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
30 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
5 April 2003 | Return made up to 11/04/02; full list of members (7 pages) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Secretary resigned (1 page) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
7 August 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
11 June 2002 | Director resigned (1 page) |
6 July 2001 | Return made up to 11/04/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
26 June 2000 | Return made up to 11/04/00; no change of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 June 1999 | Return made up to 11/04/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
12 November 1998 | Return made up to 11/04/98; full list of members
|
12 November 1998 | Return made up to 11/04/97; full list of members (6 pages) |
3 November 1998 | Registered office changed on 03/11/98 from: 527 wilmslow road withington manchester lancashire M20 9BA (1 page) |
11 August 1998 | Particulars of mortgage/charge (4 pages) |
31 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 November 1996 | Registered office changed on 19/11/96 from: 5 burrow street south shirelds tyne and wear NE33 1PP (1 page) |
29 August 1996 | New director appointed (2 pages) |
19 April 1996 | Director resigned (1 page) |
19 April 1996 | Registered office changed on 19/04/96 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 April 1996 | New secretary appointed;new director appointed (1 page) |
19 April 1996 | Ad 11/04/96--------- £ si 90000@1=90000 £ ic 2/90002 (2 pages) |
19 April 1996 | Secretary resigned (2 pages) |
19 April 1996 | New director appointed (2 pages) |
11 April 1996 | Incorporation (12 pages) |