Whitley Bay
Tyne & Wear
NE26 1NQ
Director Name | Mr John Moore |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Crichton Avenue Chester Le Street County Durham DH3 3ND |
Secretary Name | Mr Maurice Burnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 56 Marine Avenue Whitley Bay Tyne & Wear NE26 1NQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | C/O Robson Laidler Llp 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 |
50 at £1 | Jacqueline Burnett 25.00% Ordinary |
---|---|
50 at £1 | Margaret Moore 25.00% Ordinary |
50 at £1 | Mr John Moore 25.00% Ordinary |
50 at £1 | Mr Maurice Burnett 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,466 |
Cash | £82,128 |
Current Liabilities | £69,732 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
14 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2014 | Final Gazette dissolved following liquidation (1 page) |
14 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 November 2013 | Return of final meeting in a members' voluntary winding up (22 pages) |
14 November 2013 | Return of final meeting in a members' voluntary winding up (22 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (22 pages) |
4 November 2013 | Liquidators statement of receipts and payments to 29 October 2013 (22 pages) |
4 November 2013 | Liquidators' statement of receipts and payments to 29 October 2013 (22 pages) |
5 November 2012 | Registered office address changed from 2 Lloyd Court Metro Centre Ind Est St Omers Road Gateshead Tyne & Wear NE11 9EP on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 2 Lloyd Court Metro Centre Ind Est St Omers Road Gateshead Tyne & Wear NE11 9EP on 5 November 2012 (2 pages) |
5 November 2012 | Registered office address changed from 2 Lloyd Court Metro Centre Ind Est St Omers Road Gateshead Tyne & Wear NE11 9EP on 5 November 2012 (2 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Resolutions
|
2 November 2012 | Appointment of a voluntary liquidator (1 page) |
2 November 2012 | Declaration of solvency (3 pages) |
2 November 2012 | Declaration of solvency (3 pages) |
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
7 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders Statement of capital on 2012-06-07
|
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
13 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
13 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (8 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
24 June 2005 | Return made up to 17/05/05; full list of members (8 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
19 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
19 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
22 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
22 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
10 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (6 pages) |
19 October 2000 | Ad 26/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
19 October 2000 | Ad 26/06/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
11 October 2000 | Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2000 | Ad 19/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Registered office changed on 23/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | Director resigned (1 page) |
17 May 2000 | Incorporation (18 pages) |