Whaggs Lane
Whickham
Tyne And Wear
NE16 4QB
Director Name | Suzanne Brown |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 1997(same day as company formation) |
Role | Health Club Proprietor |
Correspondence Address | 1 Willow Close Whaggs Lane Whickham Tyne & Wear NE13 7HN |
Secretary Name | Suzanne Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 06 June 2013) |
Role | Company Director |
Correspondence Address | 1 Willow Close Whaggs Lane Whickham Tyne & Wear NE13 7HN |
Secretary Name | Debra Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Simonside View Whickham Newcastle Upon Tyne NE16 4AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
1 at 1 | Ms Suzanne Brown 50.00% Ordinary |
---|---|
1 at 1 | Paul Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£360,358 |
Cash | £1,950 |
Current Liabilities | £109,642 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 June 2013 | Final Gazette dissolved following liquidation (1 page) |
6 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
6 March 2013 | Liquidators' statement of receipts and payments to 26 February 2013 (5 pages) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 March 2013 | Liquidators statement of receipts and payments to 26 February 2013 (5 pages) |
6 March 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (5 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 17 November 2012 (5 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 17 November 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
29 May 2012 | Liquidators statement of receipts and payments to 17 May 2012 (5 pages) |
29 May 2012 | Liquidators' statement of receipts and payments to 17 May 2012 (5 pages) |
23 November 2011 | Liquidators statement of receipts and payments to 17 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
23 November 2011 | Liquidators' statement of receipts and payments to 17 November 2011 (5 pages) |
20 May 2011 | Liquidators statement of receipts and payments to 17 May 2011 (5 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
20 May 2011 | Liquidators' statement of receipts and payments to 17 May 2011 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (5 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 17 November 2010 (5 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 17 November 2010 (5 pages) |
21 May 2010 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 21 May 2010 (2 pages) |
21 May 2010 | Registered office address changed from Rmt, Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG on 21 May 2010 (2 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Resolutions
|
30 November 2009 | Statement of affairs with form 4.19 (6 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Resolutions
|
30 November 2009 | Statement of affairs with form 4.19 (6 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 23/07/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
30 October 2007 | Return made up to 23/07/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
23 September 2005 | Return made up to 23/07/05; full list of members (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (7 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
17 April 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
20 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
12 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 2003 | Director's particulars changed (1 page) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
28 August 2002 | Registered office changed on 28/08/02 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
2 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 23/07/02; full list of members (7 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 23/07/00; full list of members (6 pages) |
27 June 2000 | Secretary resigned (1 page) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (1 page) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
10 December 1999 | Particulars of mortgage/charge (7 pages) |
29 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
29 September 1999 | Return made up to 23/07/99; no change of members (4 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
21 July 1998 | Return made up to 23/07/98; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
19 May 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Incorporation (17 pages) |