Whitley Bay
Tyne & Wear
NE25 9UG
Secretary Name | Mrs Elaine Sandra Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1999(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chevington Grove Whitley Bay Tyne & Wear NE25 9UG |
Director Name | Mrs Elaine Sandra Morrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chevington Grove Whitley Bay Tyne & Wear NE25 9UG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Dutton Court Chainbridge Road Blaydon On Tyne Tyne & Wear NE21 5ST |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£8,478 |
Cash | £8,839 |
Current Liabilities | £89,658 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2009 | Liquidators statement of receipts and payments to 2 April 2009 (6 pages) |
14 April 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 June 2008 | Statement of affairs with form 4.19 (5 pages) |
18 June 2008 | Appointment of a voluntary liquidator (1 page) |
18 June 2008 | Resolutions
|
25 April 2008 | Appointment terminated director and secretary elaine morrison (1 page) |
6 March 2008 | Return made up to 24/12/07; full list of members (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 March 2006 | Return made up to 24/12/05; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 December 2004 | Return made up to 24/12/04; full list of members (7 pages) |
23 July 2004 | Amended accounts made up to 30 September 2003 (7 pages) |
20 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 April 2004 | Resolutions
|
24 February 2004 | Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page) |
22 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
4 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
8 October 2002 | New director appointed (2 pages) |
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 August 2002 | Accounting reference date shortened from 30/06/02 to 30/09/01 (1 page) |
3 January 2002 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
3 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 December 2001 | Return made up to 24/12/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
24 December 1999 | Incorporation (12 pages) |