Whitley Bay
Tyne & Wear
NE25 9HY
Secretary Name | Plan I.T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 04 November 2003) |
Correspondence Address | Lansdowne House City Forum 250 City Road London EC1V 2QZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Muirfield Whitley Bay Tyne & Wear NE25 9HY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £90,140 |
Net Worth | £7,603 |
Cash | £15,291 |
Current Liabilities | £19,815 |
Latest Accounts | 31 May 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2003 | Application for striking-off (1 page) |
1 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
7 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
10 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
5 August 1999 | Secretary's particulars changed (1 page) |
5 August 1999 | Return made up to 14/05/99; full list of members (6 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 33 meadowfield red house farm whitley bay tyne & wear NE25 9YD (1 page) |
4 August 1999 | Director's particulars changed (1 page) |
29 July 1998 | Secretary resigned (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: millfield partnership LTD 5TH floor sicilian house sicilian avenue london EC1A 2QH (1 page) |
29 July 1998 | Director resigned (1 page) |
14 May 1998 | Incorporation (17 pages) |