230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Secretary Name | Susan Ann Perchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 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 | 18 July 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 |
1 at £1 | Anthony Peter Judge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,614 |
Current Liabilities | £23,783 |
Latest Accounts | 31 July 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 August 2005 | Delivered on: 3 September 2005 Persons entitled: Rover Estates (Holdings) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,720.69 plus vat and all sums from time to time standing to the credit of the account. Outstanding |
---|---|
22 January 2003 | Delivered on: 28 January 2003 Persons entitled: Rover Estates (Holdings) Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,250 deposited in an account and all sums standing to the credit of the said account. Outstanding |
28 August 2000 | Delivered on: 31 August 2000 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Secretary's details changed for Susan Ann Perchard on 18 July 2010 (1 page) |
27 July 2010 | Director's details changed for Mr Anthony Peter Judge on 18 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 July 2009 | Return made up to 18/07/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 18/07/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Return made up to 18/07/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
28 January 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 17-21 saint ronans road whitley bay tyne & wear NE25 8AX (1 page) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Incorporation (12 pages) |