Company NameWhitley Beach Ltd.
Company StatusDissolved
Company Number03965518
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)
Previous NamesPower Lynx Limited and Activities Abroad Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Alistair William McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 03 May 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address39 Eastwood Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Director NameDerek Nichol
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 03 May 2005)
RoleAccountant
Correspondence Address49 Ashfield Park
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4SQ
Secretary NameMr Alistair William McLean
NationalityBritish
StatusClosed
Appointed18 October 2002(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 03 May 2005)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address39 Eastwood Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DP
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameJulie Sara Kenyon
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleLabel Design And Print
Correspondence Address39 Wolseley Gardens
Jesmond Vale
Newcastle Upon Tyne
NE2 1HR
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameTimothy Kenyon
NationalityBritish
StatusResigned
Appointed06 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Longmeadows
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DY

Location

Registered Address20 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£184
Current Liabilities£184

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 January 2005First Gazette notice for voluntary strike-off (1 page)
8 December 2004Application for striking-off (1 page)
30 March 2004Return made up to 23/03/04; full list of members (7 pages)
3 June 2003Return made up to 06/04/03; full list of members (7 pages)
31 May 2003Total exemption full accounts made up to 30 April 2002 (15 pages)
12 November 2002Registered office changed on 12/11/02 from: coopies lane coopies lane industrial estate morpeth northumberland NE61 6JN (1 page)
12 November 2002New secretary appointed;new director appointed (2 pages)
12 November 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002Secretary resigned (1 page)
1 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
18 July 2001Registered office changed on 18/07/01 from: unit 3 meadowfield court meadowfield industri, ponteland newcastle upon tyne tyne & wear NE20 9SD (1 page)
18 May 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Registered office changed on 12/05/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
6 April 2000Incorporation (16 pages)