Whitley Bay
Tyne & Wear
NE26 3LW
Secretary Name | Shiela Victoria Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(6 days after company formation) |
Appointment Duration | 10 years (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 113 Marine Avenue Whitley Bay Tyne & Wear NE26 3LW |
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 | Unit 24c Oak Road West Chirton North Industrial Estate North Shields NE29 8SF |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£35,278 |
Cash | £110 |
Current Liabilities | £70,453 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 02/03/04; full list of members
|
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 June 2003 | Return made up to 02/03/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 April 2001 | Return made up to 02/03/01; full list of members
|
20 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
15 March 1999 | Secretary resigned (1 page) |