Holywell
Whitley Bay
Tyne & Wear
NE25 0LJ
Secretary Name | Josephine Rutter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Paddock Seaton Delaval Whitley Bay Tyne & Wear NE25 0BZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(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 | 13 February 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit G2 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2008 | Application for striking-off (1 page) |
27 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
19 July 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
16 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
12 July 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members
|
8 February 2005 | Registered office changed on 08/02/05 from: unit G2, narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ (1 page) |
8 February 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
24 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
8 October 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: unit G1 narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: unit G1 narvik way tyne tunnel trading estate north shields tyne & wear NE29 7XJ (1 page) |
6 March 2002 | Return made up to 13/02/02; full list of members
|
27 February 2001 | Secretary resigned (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Director resigned (1 page) |
13 February 2001 | Incorporation (12 pages) |