Whitley Bay
Tyne & Wear
NE25 8JE
Director Name | Les Morley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Oil Worker Engineer |
Correspondence Address | 21 Horsley Avenue Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0UF |
Secretary Name | Mt Alan Morley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Telecoms Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41a Maple Avenue Whitley Bay Tyne & Wear NE25 8JE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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 | 13 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Tindle Williamson Chartered Accountants Coliseum Building Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2005 | Voluntary strike-off action has been suspended (1 page) |
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2005 | Application for striking-off (1 page) |
1 June 2005 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 January 2005 | Strike-off action suspended (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2003 | Return made up to 13/06/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
25 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
5 February 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
2 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 41A maple avenue whitley bay tyne & wear NE25 8JE (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
30 June 2000 | New director appointed (2 pages) |
13 June 2000 | Incorporation (12 pages) |