Whitley Bay
Tyne & Wear
NE26 2AY
Secretary Name | Janette Dent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Percy Road Whitley Bay Tyne & Wear NE26 2AX |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1997(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 | 22 December 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £463,332 |
Gross Profit | £276,628 |
Net Worth | £22,814 |
Cash | £43 |
Current Liabilities | £112,252 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2009 | Liquidators statement of receipts and payments to 30 June 2009 (5 pages) |
---|---|
17 July 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
23 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments (5 pages) |
18 December 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
22 December 2005 | Statement of affairs (12 pages) |
22 December 2005 | Appointment of a voluntary liquidator (1 page) |
1 December 2005 | Registered office changed on 01/12/05 from: choice house bath street walker newcastle upon tyne NE6 3PQ (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 December 2004 | Return made up to 22/12/04; full list of members (6 pages) |
1 December 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 12 & 13 bath street industrial estate walker newcastle upon tyne tyne & wear NE6 3PH (1 page) |
22 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
20 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
27 January 2002 | Return made up to 22/12/01; full list of members (6 pages) |
8 June 2001 | Full accounts made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 22/12/00; full list of members (6 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
5 January 2000 | Return made up to 22/12/99; full list of members (6 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (5 pages) |
20 January 1999 | Return made up to 22/12/98; full list of members (6 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Secretary resigned (1 page) |
15 January 1998 | New secretary appointed (2 pages) |
22 December 1997 | Incorporation (12 pages) |