Whitley Bay
Tyne & Wear
NE26 1DR
Secretary Name | Miss Victoria Duff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2002(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 43 Roxburgh Terrace Whitley Bay Tyne & Wear NE26 1DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O Northpoint Associates Saville Exchange North Shields Tyne & Wear NE26 3PL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £575 |
Current Liabilities | £27,701 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2009 | Liquidators statement of receipts and payments to 2 June 2009 (5 pages) |
10 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 12 February 2009 (5 pages) |
5 March 2008 | Statement of affairs with form 4.19 (4 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Appointment of a voluntary liquidator (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 43 roxburgh terrace whitley bay tyne & wear NE26 1DR (1 page) |
12 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
5 February 2008 | Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page) |
9 March 2007 | Return made up to 12/02/07; full list of members (2 pages) |
16 August 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
6 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
20 April 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
24 March 2005 | Return made up to 12/02/05; full list of members (6 pages) |
21 September 2004 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
7 May 2004 | Return made up to 12/02/04; full list of members (6 pages) |
19 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
27 February 2003 | Return made up to 12/02/03; full list of members (6 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 31 corsham street london N1 6DR (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Incorporation (18 pages) |