Whitley Bay
Tyne & Wear
NE26 4NL
Secretary Name | Karen Ann Jeffers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 13 October 2010) |
Role | Accounts |
Correspondence Address | 16 Barry Street Saltwell Gateshead Tyne & Wear NE8 4UA |
Director Name | Carlo Citrone |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Warren Lea Springwell Village Gateshead Tyne & Wear NE9 7QJ |
Secretary Name | Andrew Anastasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 1999) |
Role | Accountant |
Correspondence Address | 6 Linden Terrace Whitley Bay Tyne & Wear NE26 2AA |
Secretary Name | Sarah Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 5 Farquhar Street Newcastle Upon Tyne Tyne & Wear NE2 2JJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 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 | 09 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coliseum Buildings 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£14,113 |
Cash | £4,464 |
Current Liabilities | £51,060 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 August 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 May 2004 | Dissolution deferment (1 page) |
14 May 2004 | Completion of winding up (1 page) |
14 May 2004 | Dissolution deferment (1 page) |
14 May 2004 | Completion of winding up (1 page) |
28 November 2003 | Order of court to wind up (2 pages) |
28 November 2003 | Order of court to wind up (2 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
24 June 2002 | Return made up to 09/06/02; full list of members
|
24 June 2002 | Return made up to 09/06/02; full list of members (6 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 April 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
20 August 2001 | Return made up to 09/06/01; full list of members
|
20 August 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 July 2001 | Registered office changed on 05/07/01 from: avanti house 71 kingsway north team valley trading esta gateshead tyne & wear NE11 0JH (1 page) |
5 July 2001 | Registered office changed on 05/07/01 from: avanti house 71 kingsway north team valley trading esta gateshead tyne & wear NE11 0JH (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Accounts made up to 30 June 2000 (9 pages) |
9 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
2 August 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New secretary appointed (2 pages) |
20 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
19 July 1999 | Registered office changed on 19/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
19 July 1999 | £ nc 100/100000 29/06/99 (1 page) |
19 July 1999 | New secretary appointed (2 pages) |
7 July 1999 | Company name changed cityproject LIMITED\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed cityproject LIMITED\certificate issued on 08/07/99 (2 pages) |
9 June 1999 | Incorporation (12 pages) |