Whitley Bay
Tyne & Wear
NE25 9SD
Director Name | Jillian Scott |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 October 2010) |
Role | Company Director |
Correspondence Address | Alnbrae 12 Riverside Road Alnmouth Alnwick Northumberland NE66 2SD |
Director Name | Malcolm Topping |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 2 West Park Road Gateshead Tyne & Wear NE8 4SP |
Registered Address | C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £193,943 |
Gross Profit | £89,935 |
Net Worth | £2,460 |
Cash | £8,317 |
Current Liabilities | £41,281 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
30 September 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
30 September 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
17 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
17 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
2 November 2008 | Liquidators' statement of receipts and payments to 6 February 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 6 February 2008 (5 pages) |
2 November 2008 | Liquidators statement of receipts and payments to 6 February 2008 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
1 November 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
1 November 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
20 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
20 September 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 53 beech grove whitley bay tyne & wear NE26 3PL (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 53 beech grove whitley bay tyne & wear NE26 3PL (1 page) |
18 September 2006 | Liquidators statement of receipts and payments (5 pages) |
18 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
5 April 2006 | Liquidators statement of receipts and payments (5 pages) |
5 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Appointment of a voluntary liquidator (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Statement of affairs (6 pages) |
10 February 2005 | Appointment of a voluntary liquidator (1 page) |
10 February 2005 | Statement of affairs (6 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 64 fair field green whitley bay tyne & wear NE25 9SD (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 64 fair field green whitley bay tyne & wear NE25 9SD (1 page) |
18 August 2004 | Return made up to 28/04/04; full list of members (6 pages) |
18 August 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
4 November 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
18 July 2003 | Return made up to 28/04/02; full list of members (6 pages) |
18 July 2003 | Return made up to 28/04/02; full list of members (6 pages) |
18 July 2003 | Return made up to 28/04/03; full list of members (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | Return made up to 28/04/03; full list of members
|
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members (6 pages) |
29 June 2001 | Return made up to 28/04/01; full list of members
|
28 April 2000 | Incorporation (15 pages) |