Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary Name | Angela Maria Ryan Munden |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Westoe Towers Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,625 |
Cash | £11,567 |
Current Liabilities | £265,629 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2005 | Dissolved (1 page) |
---|---|
13 May 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 May 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
28 April 2004 | Liquidators statement of receipts and payments (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: commercial road south shields tyne & wear NE33 1RP (1 page) |
25 November 2002 | Return made up to 19/11/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
3 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
3 January 2002 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Return made up to 19/11/00; full list of members (6 pages) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Accounting reference date shortened from 30/11/00 to 30/04/00 (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: westowe towers westoe village south shields tyne & wear NE33 3EB (1 page) |
11 July 2000 | Ad 20/11/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |