Whitley Bay
Tyne & Wear
NE26 2AX
Secretary Name | Alison Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 Rutland Crescent Luton Bedfordshire LU2 0RF |
Secretary Name | Mr Dave O Brian Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Lea Hall Gardens Lea Hall Road Leyton London E10 7AW |
Director Name | MWL Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 23 Keytes Lane Barford Warwick Warwickshire CV35 8EP |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 23 Cornhill Market Place Banbury Oxfordshire OX16 5NG |
Registered Address | 25 Percy Road Whitley Bay Tyne & Wear NE26 2AX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
1 at 1 | Mr Adrian Michael Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,676 |
Current Liabilities | £18,647 |
Latest Accounts | 30 September 2008 (14 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2015 | Completion of winding up (1 page) |
3 October 2012 | Order of court to wind up (2 pages) |
15 September 2012 | Compulsory strike-off action has been suspended (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2011 | Termination of appointment of Dave Davis as a secretary (2 pages) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
2 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 4 October 2008 (4 pages) |
2 March 2010 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 4 October 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
26 November 2007 | Return made up to 04/10/07; no change of members (6 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 November 2006 | Return made up to 04/10/06; full list of members
|
12 September 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
30 November 2005 | Return made up to 04/10/05; full list of members (6 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
1 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
6 March 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
6 December 2003 | Return made up to 04/10/03; full list of members (6 pages) |
11 November 2002 | Return made up to 04/10/02; full list of members (6 pages) |
11 September 2002 | New secretary appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 October 2001 | Return made up to 04/10/01; full list of members
|
1 November 2000 | Ad 14/09/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Registered office changed on 23/10/00 from: 35 athol square poplar london E14 0NP (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: 23 keytes lane barford warwick warwickshire CV35 8EP (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
14 September 2000 | Incorporation (11 pages) |