Beach Wynd
Tynemouth
Tyne & Wear
NE30 2TD
Secretary Name | Mrs Elizabeth McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 1997(1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 49 The Wynd Beach Wynd Tynemouth Tyne & Wear NE30 2TD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 49 The Wynd Beach Wynds Tynemouth Tyne & Wear NE30 2TD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,158 |
Cash | £8,864 |
Current Liabilities | £7,606 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | Application for striking-off (1 page) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 10/03/05; full list of members (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members (5 pages) |
14 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 March 2003 | Return made up to 10/03/03; full list of members (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Return made up to 10/03/02; no change of members (4 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members
|
20 February 2001 | Registered office changed on 20/02/01 from: 8 marwood court whitley bay tyne & wear NE25 9XR (1 page) |
20 February 2001 | Secretary's particulars changed (1 page) |
20 February 2001 | Director's particulars changed (1 page) |
30 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 March 1999 | Return made up to 10/03/99; no change of members (4 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 March 1998 | Return made up to 10/03/98; full list of members (6 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 March 1997 | Incorporation (17 pages) |