Wellfield
Whitley Bay
Tyne And Wear
NE25 9JD
Secretary Name | Margaret Goodwill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Whitley Road Wellfield Whitley Bay Tyne And Wear NE25 9JD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 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 | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,889 |
Cash | £2,079 |
Current Liabilities | £2,687 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
22 November 2006 | Application for striking-off (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 June 2005 | Return made up to 25/06/05; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
28 June 2003 | Return made up to 25/06/03; full list of members (6 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (12 pages) |