Tynemouth
North Shields
Tyne & Wear
NE30 3AF
Director Name | David Jonathan Haydn Whelan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 20 November 2007) |
Role | IT Manager |
Correspondence Address | 85 The Links Whitley Bay Tyne & Wear NE26 4NG |
Secretary Name | Mr Peter Geoffrey Whelan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 November 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 85 The Links Whitley Bay Tyne & Wear NE26 4NG |
Director Name | Peter Whelan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hazel Rd London NW10 5QA |
Director Name | Mr Peter Geoffrey Whelan |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(1 day after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 24 July 2000) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 85 The Links Whitley Bay Tyne & Wear NE26 4NG |
Registered Address | 15c Exmouth Roade West Chirton Ind Est (South) North Shields Tyne & Wear NE29 7TY |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£177,790 |
Current Liabilities | £194,156 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 4-8 b west chirton industrial estate south norhan road north shields tyne & wear NE29 7TY (1 page) |
24 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
17 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
20 December 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
18 March 2004 | Return made up to 24/02/04; full list of members
|
4 April 2003 | Total exemption full accounts made up to 28 February 2002 (7 pages) |
22 March 2003 | Return made up to 24/02/03; no change of members (6 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
14 December 2001 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
20 October 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 85 the links whitley bay tyne & wear NE26 4NG (1 page) |
12 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
24 February 2000 | Incorporation (15 pages) |