Whitley Bay
Tyne And Wear
NE1 6SQ
Director Name | John Christopher Turton Roberts |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Whitley Bay Tyne And Wear NE1 6SQ |
Secretary Name | John Christopher Turton Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Pilgrim Street Whitley Bay Tyne And Wear NE1 6SQ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Jocelyn Margaret Roberts |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2014) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 28 The Green Aycliffe Newton Aycliffe County Durham DL5 6LU |
Director Name | Nicola Jane Roberts |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF |
Director Name | Helen Elizabeth Mary Todman |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2012) |
Role | Professional |
Country of Residence | England |
Correspondence Address | Tudhoe Park House Spennymoor County Durham DL16 6JU |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 118 Pilgrim Street Whitley Bay Tyne And Wear NE1 6SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
300k at £1 | Mr J.c.t. Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,123 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2015 | Final Gazette dissolved following liquidation (1 page) |
19 December 2014 | Return of final meeting in a members' voluntary winding up (2 pages) |
19 December 2014 | Return of final meeting in a members' voluntary winding up (2 pages) |
9 July 2014 | Registered office address changed from 28 the Green Aycliffe Newton Aycliffe County Durham DL5 6LU England on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 28 the Green Aycliffe Newton Aycliffe County Durham DL5 6LU England on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 28 the Green Aycliffe Newton Aycliffe County Durham DL5 6LU England on 9 July 2014 (2 pages) |
8 July 2014 | Resolutions
|
8 July 2014 | Declaration of solvency (3 pages) |
8 July 2014 | Declaration of solvency (3 pages) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Appointment of a voluntary liquidator (1 page) |
8 July 2014 | Resolutions
|
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 March 2014 | Termination of appointment of Jocelyn Margaret Roberts as a director on 31 January 2014 (1 page) |
9 March 2014 | Termination of appointment of Jocelyn Margaret Roberts as a director on 31 January 2014 (1 page) |
4 December 2013 | Director's details changed for Alison Frances Roberts on 2 December 2013 (2 pages) |
4 December 2013 | Director's details changed for John Christopher Turton Roberts on 2 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF England on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for Alison Frances Roberts on 2 December 2013 (2 pages) |
4 December 2013 | Director's details changed for John Christopher Turton Roberts on 2 December 2013 (2 pages) |
4 December 2013 | Director's details changed for Alison Frances Roberts on 2 December 2013 (2 pages) |
4 December 2013 | Registered office address changed from Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF England on 4 December 2013 (1 page) |
4 December 2013 | Registered office address changed from Howstead Brow Farm Martindale Penrith Cumbria CA10 2NF England on 4 December 2013 (1 page) |
4 December 2013 | Director's details changed for John Christopher Turton Roberts on 2 December 2013 (2 pages) |
31 July 2013 | Termination of appointment of Nicola Jane Roberts as a director on 4 April 2013 (1 page) |
31 July 2013 | Termination of appointment of Nicola Jane Roberts as a director on 4 April 2013 (1 page) |
31 July 2013 | Termination of appointment of Nicola Jane Roberts as a director on 4 April 2013 (1 page) |
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
8 May 2013 | Director's details changed for John Christopher Turton Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicola Jane Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for John Christopher Turton Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicola Jane Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for John Christopher Turton Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Jocelyn Margaret Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Nicola Jane Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Alison Frances Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Jocelyn Margaret Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Alison Frances Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Alison Frances Roberts on 1 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Jocelyn Margaret Roberts on 1 May 2013 (2 pages) |
1 May 2013 | Registered office address changed from Tudhoe Park House Spennymoor County Durham DL16 6JU on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Tudhoe Park House Spennymoor County Durham DL16 6JU on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Tudhoe Park House Spennymoor County Durham DL16 6JU on 1 May 2013 (1 page) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 January 2013 | Termination of appointment of Helen Elizabeth Mary Todman as a director on 31 December 2012 (1 page) |
29 January 2013 | Termination of appointment of Helen Elizabeth Mary Todman as a director on 31 December 2012 (1 page) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicola Jane Seaman on 18 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Nicola Jane Seaman on 18 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for John Christopher Turton Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Nicola Jane Seaman on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for John Christopher Turton Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Helen Elizabeth Mary Todman on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alison Frances Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Alison Frances Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for John Christopher Turton Roberts on 1 July 2010 (1 page) |
9 August 2010 | Director's details changed for Jocelyn Margaret Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Helen Elizabeth Mary Todman on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Alison Frances Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for John Christopher Turton Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Nicola Jane Seaman on 1 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for John Christopher Turton Roberts on 1 July 2010 (1 page) |
9 August 2010 | Secretary's details changed for John Christopher Turton Roberts on 1 July 2010 (1 page) |
9 August 2010 | Director's details changed for Helen Elizabeth Mary Todman on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jocelyn Margaret Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Jocelyn Margaret Roberts on 1 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Nicola Jane Seaman on 1 July 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
25 June 2008 | Director appointed helen elizabeth mary todman (3 pages) |
25 June 2008 | Director appointed helen elizabeth mary todman (3 pages) |
25 June 2008 | Director appointed nicola jane seaman (2 pages) |
25 June 2008 | Director appointed jocelyn margaret roberts (2 pages) |
25 June 2008 | Director appointed nicola jane seaman (2 pages) |
25 June 2008 | Director appointed jocelyn margaret roberts (2 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
3 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
5 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
19 March 2004 | Auditor's resignation (1 page) |
19 March 2004 | Auditor's resignation (1 page) |
9 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
9 March 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
25 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 March 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
5 July 2002 | Return made up to 01/07/02; full list of members (7 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (10 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
18 July 2001 | (9 pages) |
18 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
18 July 2001 | (9 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
28 June 2000 | Return made up to 01/07/00; full list of members (6 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
7 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
22 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
30 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
28 July 1997 | Ad 01/07/97--------- £ si 99@1=99 £ ic 299901/300000 (2 pages) |
28 July 1997 | Ad 01/07/97--------- £ si 99@1=99 £ ic 299901/300000 (2 pages) |
21 July 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
21 July 1997 | Accounting reference date extended from 31/07/98 to 30/09/98 (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | £ nc 100/300000 01/07/97 (1 page) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | New secretary appointed;new director appointed (2 pages) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | Ad 01/07/97--------- £ si 299900@1=299900 £ ic 1/299901 (2 pages) |
5 July 1997 | New director appointed (2 pages) |
5 July 1997 | Resolutions
|
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Registered office changed on 05/07/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
5 July 1997 | Director resigned (1 page) |
5 July 1997 | £ nc 100/300000 01/07/97 (1 page) |
5 July 1997 | Ad 01/07/97--------- £ si 299900@1=299900 £ ic 1/299901 (2 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Resolutions
|
1 July 1997 | Incorporation (16 pages) |
1 July 1997 | Incorporation (16 pages) |