Whitley Bay
Tyne And Wear
NE25 8NW
Director Name | Mrs Alison Ghahari |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2006(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westfield Avenue Monkseaton Whitley Bay Tyne & Wear NE25 8NW |
Director Name | Bryan George McGee |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Newcastle Upon Tyne NE3 4JL |
Secretary Name | Mr Keith John Williamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2008(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berrishill Grove Whitley Bay Tyne & Wear NE25 9XU |
Director Name | Paul Martin Nelson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 2 Mitford Road Morpeth Northumberland |
Secretary Name | Mr Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Tavistock Close Hartlepool Cleveland TS27 3LB |
Director Name | Michael Reza Ghahari |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westfield Avenue Whitley Bay Tyne And Wear NE25 8NW |
Director Name | Vivien McGee |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 2 Wansbeck Place Morpeth Northumberland NE61 1RF |
Secretary Name | Vivien McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Montagu Court Montagu Avenue Gosforth Newcastle |
Director Name | Nicholas Vivien Butler |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2002) |
Role | Marketing Manager |
Correspondence Address | 36 Cliftonville Gardens Whitley Bay Tyne & Wear NE26 1QL |
Director Name | John Graham Rowntree |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2002) |
Role | Co Director |
Correspondence Address | 8 Low Etherley Bishop Auckland County Durham DL14 0EU |
Director Name | Mr Stanley Victor Rutter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2002) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Way Earsdon Whitley Bay Tyne & Wear NE25 9SY |
Secretary Name | Michael Reza Ghahari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westfield Avenue Whitley Bay Tyne And Wear NE25 8NW |
Director Name | Darren McDougall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 2005) |
Role | Production Director |
Correspondence Address | 21 Crathie Birtley County Durham DH3 1QJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(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 | 10 March 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,081 |
Cash | £43 |
Current Liabilities | £1,011,674 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 April 2013 | Final Gazette dissolved following liquidation (1 page) |
29 April 2013 | Final Gazette dissolved following liquidation (1 page) |
29 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
29 January 2013 | Liquidators statement of receipts and payments to 18 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (5 pages) |
29 January 2013 | Liquidators' statement of receipts and payments to 18 January 2013 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 3 September 2012 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 3 September 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
9 March 2012 | Liquidators statement of receipts and payments to 3 March 2012 (5 pages) |
9 March 2012 | Liquidators' statement of receipts and payments to 3 March 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 3 September 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 3 September 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 3 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 3 March 2011 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
9 September 2010 | Liquidators' statement of receipts and payments to 3 September 2010 (5 pages) |
9 September 2010 | Liquidators statement of receipts and payments to 3 September 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
12 March 2010 | Liquidators' statement of receipts and payments to 3 March 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
12 March 2010 | Liquidators statement of receipts and payments to 3 March 2010 (5 pages) |
12 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Appointment of a voluntary liquidator (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Statement of affairs with form 4.19 (6 pages) |
12 March 2009 | Statement of affairs with form 4.19 (6 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from coliseum building 248 whitley road whitley bay tyne & wear NE26 2TE (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
6 October 2008 | Secretary appointed keith john williamson (2 pages) |
6 October 2008 | Secretary appointed keith john williamson (2 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from macy house wesley way, benton square indust newcastle upon tyne tyne & wear NE12 9TA (1 page) |
6 October 2008 | Appointment Terminated Secretary michael ghahari (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from macy house wesley way, benton square indust newcastle upon tyne tyne & wear NE12 9TA (1 page) |
6 October 2008 | Appointment terminated secretary michael ghahari (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Capitals not rolled up (2 pages) |
23 May 2008 | Return made up to 10/03/08; change of members (7 pages) |
23 May 2008 | Return made up to 10/03/08; change of members (7 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
30 October 2007 | Company name changed macy panel products LIMITED\certificate issued on 30/10/07 (2 pages) |
30 October 2007 | Company name changed macy panel products LIMITED\certificate issued on 30/10/07 (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (9 pages) |
14 April 2007 | Return made up to 10/03/07; full list of members (9 pages) |
10 March 2007 | Particulars of mortgage/charge (9 pages) |
10 March 2007 | Particulars of mortgage/charge (9 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 10/03/06; full list of members (13 pages) |
11 May 2006 | Return made up to 10/03/06; full list of members (13 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 July 2005 | Return made up to 10/03/05; change of members (8 pages) |
8 July 2005 | Return made up to 10/03/05; change of members (8 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Ad 28/01/05--------- £ si 689004@1=689004 £ ic 265111/954115 (2 pages) |
21 March 2005 | Ad 28/01/05--------- £ si 689004@1=689004 £ ic 265111/954115 (2 pages) |
21 March 2005 | Nc inc already adjusted 28/01/05 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Nc inc already adjusted 28/01/05 (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
18 November 2004 | Accounts for a small company made up to 31 January 2004 (8 pages) |
14 May 2004 | Return made up to 10/03/04; no change of members (7 pages) |
14 May 2004 | Return made up to 10/03/04; no change of members (7 pages) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 March 2003 | Return made up to 10/03/03; full list of members (10 pages) |
23 March 2003 | Return made up to 10/03/03; full list of members (10 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 November 2002 | Resolutions
|
7 November 2002 | Nc inc already adjusted 30/09/02 (1 page) |
7 November 2002 | Nc inc already adjusted 30/09/02 (1 page) |
7 November 2002 | Ad 30/09/02--------- £ si 145011@1=145011 £ ic 100/145111 (4 pages) |
7 November 2002 | Ad 30/09/02--------- £ si 145011@1=145011 £ ic 100/145111 (4 pages) |
7 November 2002 | Resolutions
|
29 October 2002 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
29 October 2002 | Accounting reference date extended from 31/07/02 to 31/01/03 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned;director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
17 May 2002 | Return made up to 10/03/02; full list of members (9 pages) |
17 May 2002 | Return made up to 10/03/02; full list of members
|
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
21 May 2001 | Return made up to 10/03/01; full list of members (6 pages) |
21 May 2001 | Return made up to 10/03/01; full list of members
|
24 April 2001 | New director appointed (3 pages) |
24 April 2001 | New director appointed (3 pages) |
3 January 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
3 January 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 2 wansbeck place morpeth northumberland NE61 1RF (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Ad 21/08/00--------- £ si 12099@1=12099 £ ic 1/12100 (2 pages) |
25 August 2000 | £ nc 1000/125000 22/08/00 (1 page) |
25 August 2000 | £ nc 1000/125000 22/08/00 (1 page) |
25 August 2000 | Registered office changed on 25/08/00 from: 2 wansbeck place morpeth northumberland NE61 1RF (1 page) |
25 August 2000 | Resolutions
|
25 August 2000 | Ad 21/08/00--------- £ si 12099@1=12099 £ ic 1/12100 (2 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Registered office changed on 16/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
12 May 2000 | Company name changed macy boards LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Company name changed macy boards LIMITED\certificate issued on 15/05/00 (2 pages) |
10 March 2000 | Incorporation (13 pages) |
10 March 2000 | Incorporation (13 pages) |