Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BL
Secretary Name | Mr Jonathan Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saint Georges Crescent Whitley Bay Tyne & Wear NE25 8BL |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Jonathan Short |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Saint Georges Crescent Whitley Bay Tyne & Wear NE25 8BL |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 34 Saint Georges Crescent Monkseaton Whitley Bay Tyne & Wear NE25 8BL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton South |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2012 | Application to strike the company off the register (3 pages) |
31 October 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders Statement of capital on 2012-06-12
|
19 April 2012 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 November 2011 | Termination of appointment of Jonathan Short as a director on 12 July 2010 (1 page) |
16 November 2011 | Termination of appointment of Jonathan Short as a director (1 page) |
10 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Anne Maureen Short on 1 June 2010 (2 pages) |
9 May 2011 | Director's details changed for Anne Maureen Short on 1 June 2010 (2 pages) |
9 May 2011 | Director's details changed for Anne Maureen Short on 1 June 2010 (2 pages) |
5 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
5 April 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
19 July 2010 | Termination of appointment of Jonathan Short as a director (2 pages) |
19 July 2010 | Termination of appointment of Jonathan Short as a director (2 pages) |
19 April 2010 | Annual return made up to 1 June 2009 (6 pages) |
19 April 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
19 April 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
19 April 2010 | Annual return made up to 1 June 2009 (6 pages) |
19 April 2010 | Annual return made up to 1 June 2009 (6 pages) |
15 April 2010 | Administrative restoration application (3 pages) |
15 April 2010 | Administrative restoration application (3 pages) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Return made up to 01/06/08; full list of members (4 pages) |
5 June 2009 | Return made up to 01/06/08; full list of members (4 pages) |
12 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
12 May 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
26 September 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
26 September 2008 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
7 August 2007 | Return made up to 01/06/07; full list of members (7 pages) |
7 August 2007 | Return made up to 01/06/07; full list of members (7 pages) |
29 January 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
29 January 2007 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 August 2006 | Return made up to 01/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 01/06/06; full list of members (7 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
17 February 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
30 June 2005 | Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 June 2005 | Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
8 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 January 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
26 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 January 2003 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
17 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
17 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
1 June 2001 | Incorporation (18 pages) |