Whitley Bay
Tyne & Wear
NE25 8JJ
Director Name | David Anthony Byford |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Whitley Road Whitley Bay Tyne & Wear NE26 2EP |
Director Name | Neil Connor |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Dinsdale Avenue Wallsend Tyne & Wear NE28 9JD |
Director Name | Christopher Wilfred Venables |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Medical |
Correspondence Address | 57 Hackwood Park Hexham Northumberland NE46 1AZ |
Secretary Name | Christopher Wilfred Venables |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Medical |
Correspondence Address | 57 Hackwood Park Hexham Northumberland NE46 1AZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(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 | 02 March 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Ground Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne & Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£140,470 |
Cash | £928 |
Current Liabilities | £102,657 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
3 April 2006 | Return made up to 02/03/06; full list of members (9 pages) |
22 March 2005 | Return made up to 02/03/05; full list of members (9 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 March 2004 | Return made up to 02/03/04; full list of members (9 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: henshelwood house 18 tankerville terrace newcastle upon tyne tyne & wear NE2 3AJ (1 page) |
18 March 2003 | Return made up to 02/03/03; full list of members
|
27 January 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
10 April 2002 | Return made up to 02/03/02; full list of members
|
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
15 March 2001 | Return made up to 02/03/01; full list of members (8 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Nc inc already adjusted 02/03/99 (1 page) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (4 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: monitor house coast road wallsend tyne & wear NE28 7RD (2 pages) |
27 September 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
30 March 2000 | Return made up to 02/03/00; full list of members
|
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | Secretary resigned (2 pages) |
6 April 1999 | Registered office changed on 06/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
6 April 1999 | New secretary appointed;new director appointed (2 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | New director appointed (2 pages) |