Whitley Bay
Tyne And Wear
NE26 3QR
Secretary Name | Wendy Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | Mr Stephen Ross |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(16 years, 5 months after company formation) |
Appointment Duration | 5 years (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Verdemar House 230 Park View Whitley Bay Tyne And Wear NE26 3QR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2511327 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne And 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 |
Year | 2013 |
---|---|
Net Worth | £159 |
Cash | £16,567 |
Current Liabilities | £24,875 |
Latest Accounts | 31 July 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
16 December 2020 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
---|---|
29 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (8 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
26 November 2018 | Cessation of Wendy Ross as a person with significant control on 21 July 2018 (1 page) |
26 November 2018 | Change of details for Mr William Ross as a person with significant control on 21 June 2018 (2 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
12 December 2017 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
1 February 2017 | Appointment of Mr Stephen Ross as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Stephen Ross as a director on 1 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
31 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
11 July 2014 | Director's details changed for William Ross on 5 June 2014 (2 pages) |
11 July 2014 | Director's details changed for William Ross on 5 June 2014 (2 pages) |
11 July 2014 | Director's details changed for William Ross on 5 June 2014 (2 pages) |
28 October 2013 | Registered office address changed from 45 Athol Gardens Whitley Bay Tyne & Wear NE25 9DN on 28 October 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 October 2013 | Registered office address changed from 45 Athol Gardens Whitley Bay Tyne & Wear NE25 9DN on 28 October 2013 (1 page) |
28 October 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
9 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 November 2012 | Director's details changed for William Ross on 16 November 2012 (2 pages) |
21 November 2012 | Director's details changed for William Ross on 16 November 2012 (2 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
27 July 2010 | Secretary's details changed for Wendy Ross on 20 July 2010 (1 page) |
27 July 2010 | Director's details changed for William Ross on 20 July 2010 (2 pages) |
27 July 2010 | Director's details changed for William Ross on 20 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
27 July 2010 | Secretary's details changed for Wendy Ross on 20 July 2010 (1 page) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
21 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
14 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
17 April 2008 | Partial exemption accounts made up to 31 July 2007 (6 pages) |
17 April 2008 | Partial exemption accounts made up to 31 July 2007 (6 pages) |
12 April 2008 | Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 April 2008 | Ad 01/08/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Return made up to 20/07/07; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
1 August 2006 | Location of register of members (1 page) |
1 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
1 August 2006 | Location of register of members (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 20/07/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
25 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
23 July 2001 | Return made up to 20/07/01; full list of members
|
23 July 2001 | Return made up to 20/07/01; full list of members
|
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 2000 | Incorporation (12 pages) |
20 July 2000 | Incorporation (12 pages) |