Westmoor
Newcastle Upon Tyne
NE12 7ER
Secretary Name | Sandra Hine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 2 months (closed 21 August 2018) |
Role | Company Director |
Correspondence Address | 22 Killingworth Drive Westmoor Newcastle Upon Tyne NE12 7ER |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 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 | 28 March 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | fishing-tackle-store.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2160500 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4a Strand House Camperdown Industrial Estate Newcastle Upon Tyne NE12 5US |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
50 at £1 | Robin Hine 50.00% Ordinary |
---|---|
50 at £1 | Sandra Hine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,323 |
Cash | £990 |
Current Liabilities | £65,146 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
21 August 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Registered office address changed from 22 Killingworth Drive West Moor Newcastle upon Tyne Tyne & Wear NE12 7ER to Unit 4a Strand House Camperdown Industrial Estate Newcastle upon Tyne NE12 5US on 21 December 2017 (1 page) |
24 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Robin Anderson Hine on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Robin Anderson Hine on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Robin Anderson Hine on 1 October 2009 (2 pages) |
17 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
17 July 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 July 2008 | Company name changed triptight LIMITED\certificate issued on 17/07/08 (2 pages) |
16 July 2008 | Company name changed triptight LIMITED\certificate issued on 17/07/08 (2 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
22 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
22 June 2007 | Return made up to 28/03/07; full list of members (2 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
25 January 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
27 May 2005 | Return made up to 28/03/05; full list of members (2 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
2 December 2004 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
11 June 2004 | Return made up to 28/03/04; full list of members
|
11 June 2004 | Return made up to 28/03/04; full list of members
|
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 March 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 28 weetslade terrace burradon cramlington northumberland NE23 7NQ (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 28 weetslade terrace burradon cramlington northumberland NE23 7NQ (1 page) |
12 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 28/03/03; full list of members (6 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Secretary's particulars changed (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 June 2002 | Secretary resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New secretary appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
15 June 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
15 June 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 June 2002 | Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2002 | Incorporation (12 pages) |
28 March 2002 | Incorporation (12 pages) |