Whitley Bay
Tyne And Wear
NE26 2NA
Secretary Name | Heather Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Kilkerran Park Newton Mearns Glasgow G77 6ZS Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2002(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 | 09 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 132 Whitley Road Whitley Bay Tyne And Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
100 at £1 | C. Webster 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,125 |
Cash | £8,727 |
Current Liabilities | £3,218 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2018 | Application to strike the company off the register (3 pages) |
26 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 September 2014 | Director's details changed for Mr Calum Webster on 26 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Calum Webster on 26 August 2014 (2 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Director's details changed for Mr Calum Webster on 17 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Calum Webster on 17 September 2013 (2 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 February 2011 | Director's details changed for Calum Webster on 9 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Director's details changed for Calum Webster on 9 January 2011 (2 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Director's details changed for Calum Webster on 9 January 2011 (2 pages) |
14 December 2010 | Termination of appointment of Heather Webster as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Heather Webster as a secretary (2 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Director's details changed for Calum Webster on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Calum Webster on 1 November 2009 (2 pages) |
9 February 2010 | Director's details changed for Calum Webster on 1 November 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 09/01/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 41 coquet avenue ra hurren and co whitley bay tyne and wear NE26 1EE (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 41 coquet avenue ra hurren and co whitley bay tyne and wear NE26 1EE (1 page) |
27 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
27 January 2007 | Return made up to 09/01/07; full list of members (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 February 2006 | Return made up to 09/01/06; full list of members
|
9 February 2006 | Return made up to 09/01/06; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 18 elm court whickham tyne & wear NE16 4PS (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: 18 elm court whickham tyne & wear NE16 4PS (1 page) |
2 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
2 February 2005 | Return made up to 09/01/05; full list of members (6 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
11 February 2003 | Return made up to 09/01/03; full list of members (6 pages) |
23 May 2002 | Ad 11/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 2002 | Ad 11/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
13 May 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
20 February 2002 | Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 February 2002 | Ad 09/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
9 January 2002 | Incorporation (12 pages) |
9 January 2002 | Incorporation (12 pages) |