Whitley Bay
Tyne & Wear
NE26 2BH
Secretary Name | Ian Spoors |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Teacher |
Correspondence Address | 1 Alwinton Terrace Newcastle Upon Tyne Tyne & Wear NE3 1UB |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £26,661 |
Gross Profit | £19,580 |
Net Worth | -£2,529 |
Current Liabilities | £19,430 |
Latest Accounts | 4 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 04 April |
24 May 2005 | Dissolved (1 page) |
---|---|
24 February 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 18 21 union quay fish quay north shields tyne and wear NR30 1HJ (1 page) |
3 December 2003 | Resolutions
|
3 December 2003 | Appointment of a voluntary liquidator (1 page) |
3 December 2003 | Statement of affairs (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 4 April 2001 (2 pages) |
1 August 2001 | Return made up to 11/05/01; full list of members
|
22 May 2001 | Accounting reference date shortened from 31/05/01 to 04/04/01 (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Incorporation (15 pages) |