Whitley Bay
Tyne & Wear
NE26 4NN
Secretary Name | Ann Lackenby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Director Name | Ann Lackenby |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 April 2006) |
Role | Company Director |
Correspondence Address | 6 Craneswater Avenue Whitley Bay Tyne & Wear NE26 4NN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 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 | 22 December 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 27 Durham Road Birtley County Durham DH3 2QG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
4 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2005 | Application for striking-off (1 page) |
5 September 2005 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
30 August 2005 | Accounting reference date extended from 31/12/04 to 28/02/05 (1 page) |
1 February 2005 | Return made up to 22/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 January 2004 | Return made up to 22/12/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 December 2002 | Return made up to 22/12/02; full list of members (7 pages) |
16 December 2002 | New director appointed (2 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members
|
3 December 2001 | Ad 19/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
8 January 2001 | Secretary resigned (1 page) |
22 December 2000 | Incorporation (12 pages) |