Whitley Bay
Tyne & Wear
NE25 9YE
Director Name | Mr Keith John Williamson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Berrishill Grove Whitley Bay Tyne & Wear NE25 9XU |
Secretary Name | Mr Malcolm Tindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Turnberry Whitley Bay Tyne & Wear NE25 9YE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 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 | 23 October 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Coliseum Building 248 Whitley Road Whitley Bay Tyne & Wear NE26 2TE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2005 | Return made up to 23/10/05; full list of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 October 2005 | Application for striking-off (1 page) |
7 April 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
14 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
4 December 2003 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 October 2003 | Return made up to 23/10/03; full list of members (7 pages) |
14 October 2003 | Ad 01/10/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
19 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
26 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
23 September 2002 | Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2001 | Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
23 October 2001 | Incorporation (12 pages) |