34 Front Street, Earsdon
Whitley Bay
Tyne & Wear
NE25 9JT
Director Name | Stephen John Buckles |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | Fairwinds 94 The Links Whitley Bay Tyne & Wear NE26 4NQ |
Secretary Name | Stephen John Buckles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(8 months after company formation) |
Appointment Duration | 5 years (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | Fairwinds 94 The Links Whitley Bay Tyne & Wear NE26 4NQ |
Director Name | Trevor Spottiswood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint James Terrace Riding Mill Northumberland NE44 6ED |
Secretary Name | Trevor Spottiswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint James Terrace Riding Mill Northumberland NE44 6ED |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 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 | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 57-71 Penn Street Newcastle On Tyne NE4 7BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£18,437 |
Current Liabilities | £18,437 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2006 | Voluntary strike-off action has been suspended (1 page) |
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2006 | Application for striking-off (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
22 September 2006 | Return made up to 23/01/06; full list of members (8 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
1 April 2005 | Return made up to 23/01/05; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
6 April 2004 | Return made up to 23/01/04; full list of members (8 pages) |
20 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 February 2003 | Return made up to 23/01/03; full list of members
|
8 October 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
20 May 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | New director appointed (2 pages) |
18 February 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |