Whitley Bay
Newcastle Upon Tyne
Tyne And Wear
NE26 3AD
Director Name | Jeremy Cowan Pellow |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 1998(2 days after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 November 2011) |
Role | Company Director |
Correspondence Address | 40 Holywell Avenue Whitley Bay Newcastle Upon Tyne Tyne & Wear NE26 3AD |
Secretary Name | Nathan Pellow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2005(7 years after company formation) |
Appointment Duration | 6 years, 3 months (closed 02 November 2011) |
Role | Company Director |
Correspondence Address | 40 Holywell Avenue Whitley Bay Newcastle Upon Tyne Tyne And Wear NE26 3AD |
Secretary Name | Rodney Vincent Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 8a Northumberland Terrace Tynemouth NE30 4BA |
Director Name | Evelyn Margaret Pellow |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1998(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2000) |
Role | Company Director |
Correspondence Address | 24 Seraph Court Moreland Street London EC1V 8BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(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 | 16 July 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Taylor Rowlands 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £12,320 |
Cash | £7,605 |
Current Liabilities | £8,939 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2011 | Final Gazette dissolved following liquidation (1 page) |
2 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2011 | Liquidators statement of receipts and payments to 25 July 2011 (6 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (6 pages) |
2 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 August 2011 | Liquidators' statement of receipts and payments to 25 July 2011 (6 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (6 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (6 pages) |
14 February 2011 | Liquidators' statement of receipts and payments to 5 February 2011 (6 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 5 February 2011 (6 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (6 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (6 pages) |
23 August 2010 | Liquidators' statement of receipts and payments to 5 August 2010 (6 pages) |
23 August 2010 | Liquidators statement of receipts and payments to 5 August 2010 (6 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (6 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (6 pages) |
3 March 2010 | Liquidators statement of receipts and payments to 5 February 2010 (6 pages) |
3 March 2010 | Liquidators' statement of receipts and payments to 5 February 2010 (6 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Registered office changed on 19/02/2009 from 40 holywell avenue, whitley bay newcastle upon tyne tyne & wear NE26 3AD (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from 40 holywell avenue, whitley bay newcastle upon tyne tyne & wear NE26 3AD (1 page) |
19 February 2009 | Resolutions
|
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Statement of affairs with form 4.19 (5 pages) |
18 February 2009 | Statement of affairs with form 4.19 (5 pages) |
12 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 21 park crescent north shields tyne and wear NE30 2HR (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 21 park crescent north shields tyne and wear NE30 2HR (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: 8A northumberland terrace tynemouth tyne & wear NE30 4BA (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 8A northumberland terrace tynemouth tyne & wear NE30 4BA (1 page) |
12 September 2005 | Return made up to 16/07/05; full list of members
|
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | Return made up to 16/07/05; full list of members (7 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 28 northumberland square north shields tyne & wear NE30 1PW (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 28 northumberland square north shields tyne & wear NE30 1PW (1 page) |
27 July 2004 | Return made up to 16/07/04; full list of members
|
27 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: first floor 5 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: first floor 5 walker terrace gateshead tyne & wear NE8 1EB (1 page) |
10 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
10 January 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
13 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 16/07/03; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 July 2002 (8 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
1 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
22 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
30 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
12 September 2000 | Full accounts made up to 31 July 2000 (7 pages) |
12 September 2000 | Full accounts made up to 31 July 2000 (7 pages) |
6 September 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2000 | Return made up to 16/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 16/07/00; full list of members (7 pages) |
6 September 2000 | Ad 01/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
9 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 16/07/99; full list of members (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
16 July 1998 | Incorporation (13 pages) |