West Tytherly
Salisbury
SP5 1LX
Director Name | Louise Hall |
---|---|
Date of Birth | November 1975 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 May 2010) |
Role | Finance Controller |
Correspondence Address | 4 Laburnum Gardens Low Fell Gateshead Tyne And Wear NE9 5TN |
Secretary Name | Thomas William Grieves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2002(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 May 2010) |
Role | Master Mariner |
Correspondence Address | Badgers Wood North Lane West Tytherly Salisbury SP5 1LX |
Secretary Name | Jacqueline Grieves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(3 years after company formation) |
Appointment Duration | 6 years, 8 months (closed 08 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Longridge Potters Bank Durham City DH1 3RR |
Director Name | Darren Douglass |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Marine Engineering |
Correspondence Address | 24 Bordeaux Close Northfield Green Sunderland Tyne & Wear SR3 2SR |
Director Name | Mr Thomas Adrian Grieves |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Marine Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Potters Bank Durham County Durham DH1 3RR |
Secretary Name | Mr Thomas Adrian Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Marine Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Longridge Potters Bank Durham County Durham DH1 3RR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | McLean House Heber Street Newcastle Upon Tyne Tyne And Wear NE4 5TN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2010 | Final Gazette dissolved following liquidation (1 page) |
8 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 2 February 2010 (5 pages) |
8 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 2 February 2010 (5 pages) |
8 February 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Statement of affairs with form 4.19 (8 pages) |
29 June 2009 | Appointment of a voluntary liquidator (1 page) |
29 June 2009 | Appointment of a voluntary liquidator (1 page) |
29 June 2009 | Statement of affairs with form 4.19 (8 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from croft stairs newcastle upon tyne tyne & wear NE1 2HG (1 page) |
19 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 10/08/08; full list of members (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
20 November 2007 | Return made up to 10/08/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 10/08/07; full list of members (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Director's particulars changed (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
11 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 September 2004 | Return made up to 10/08/04; full list of members
|
1 September 2004 | Return made up to 10/08/04; full list of members (8 pages) |
14 December 2003 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
14 December 2003 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
10 November 2003 | Return made up to 10/08/03; full list of members
|
10 November 2003 | Return made up to 10/08/03; full list of members (8 pages) |
28 October 2003 | New secretary appointed (1 page) |
28 October 2003 | New secretary appointed (1 page) |
9 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
18 April 2003 | Return made up to 10/08/02; full list of members (7 pages) |
18 April 2003 | Return made up to 10/08/02; full list of members (7 pages) |
19 March 2003 | New secretary appointed;new director appointed (1 page) |
19 March 2003 | New secretary appointed;new director appointed (1 page) |
30 January 2003 | Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2003 | Ad 31/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
11 June 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
18 December 2000 | Particulars of mortgage/charge (5 pages) |
18 December 2000 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (13 pages) |