Whitley Bay
Tyne And Wear
NE25 3AW
Director Name | Mrs Jane Ditchburn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Road Whitley Bay Tyne And Wear NE25 3AW |
Secretary Name | Mrs Jane Ditchburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1996(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 31 Queens Road Whitley Bay Tyne And Wear NE25 3AW |
Director Name | David Webb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Journalist |
Correspondence Address | 8 Heswall Road Northburn Dale Cramlington Northumberland NE23 9UU |
Director Name | Pauline Webb |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(same day as company formation) |
Role | Journalist |
Correspondence Address | 8 Heswall Road Northburn Dale Cramlington Northumberland NE23 9UU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 | 15 October 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Newgate Centre 69 Grainger Street Newcastle Upon Tyne NE1 5JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2004 | Application for striking-off (1 page) |
17 November 2004 | Return made up to 15/10/04; full list of members (8 pages) |
8 November 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
24 December 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
24 October 2003 | Return made up to 15/10/03; full list of members (9 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
31 October 2002 | Return made up to 15/10/02; full list of members (9 pages) |
26 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
8 October 2001 | Return made up to 15/10/01; full list of members
|
14 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
23 October 2000 | Return made up to 15/10/00; full list of members (8 pages) |
4 November 1999 | Return made up to 15/10/99; full list of members (8 pages) |
16 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
21 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
18 September 1998 | Full accounts made up to 28 February 1998 (10 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: rooms 22-23 bank chambers 51 grainger street newcastle upon tyne NE1 5JE (1 page) |
21 November 1997 | Return made up to 15/10/97; full list of members
|
22 October 1997 | Accounting reference date extended from 31/10/97 to 28/02/98 (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: 3 osborne terrace jesmond newcastle upon tyne NE2 1QD (1 page) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Registered office changed on 25/01/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 January 1997 | Secretary resigned (1 page) |
25 January 1997 | Ad 15/10/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 1997 | New secretary appointed;new director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
15 October 1996 | Incorporation (12 pages) |