Whitley Bay
Tyne & Wear
NE26 2NA
Secretary Name | Janet Bridget Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Regent Road Wallsend Tyne & Wear NE28 8DP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 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 & Wear NE26 2NA |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2,361 |
Cash | £5,187 |
Current Liabilities | £5,155 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2010 | Director's details changed for David Milne on 19 July 2010 (2 pages) |
25 August 2010 | Director's details changed for David Milne on 19 July 2010 (2 pages) |
15 July 2010 | Director's details changed for David Milne on 4 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Milne on 4 June 2010 (2 pages) |
15 July 2010 | Director's details changed for David Milne on 4 June 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from 6 regent road wallsend tyne & wear NE28 8DP (1 page) |
22 July 2009 | Appointment Terminated Secretary janet milne (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from 6 regent road wallsend tyne & wear NE28 8DP (1 page) |
22 July 2009 | Appointment terminated secretary janet milne (1 page) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 September 2007 | Return made up to 08/07/07; no change of members (6 pages) |
3 September 2007 | Return made up to 08/07/07; no change of members (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
9 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
9 October 2006 | Return made up to 08/07/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 08/07/05; full list of members (6 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
13 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
13 September 2004 | Return made up to 08/07/04; full list of members (6 pages) |
30 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
30 March 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
25 July 2003 | Return made up to 08/07/03; full list of members (6 pages) |
10 August 2002 | Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2002 | Ad 19/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 August 2002 | Registered office changed on 04/08/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | New director appointed (2 pages) |
4 August 2002 | New secretary appointed (2 pages) |
4 August 2002 | Secretary resigned (1 page) |
19 July 2002 | Incorporation (12 pages) |