Whitley Bay
Tyne And Wear
NE26 4NQ
Secretary Name | Elaine Mary Durning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2000(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 97 The Links Whitley Bay Tyne And Wear NE26 4NQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 June 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Application for striking-off (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
29 January 2008 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 23/06/07; full list of members (2 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 November 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
14 February 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 February 2004 | Ad 16/05/03--------- £ si 99@1 (2 pages) |
28 June 2003 | Return made up to 23/06/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 July 2001 | Return made up to 23/06/01; full list of members (6 pages) |
12 December 2000 | Registered office changed on 12/12/00 from: 17-21A saint ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page) |
25 July 2000 | Nc inc already adjusted 11/07/00 (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Director resigned (1 page) |