Whitley Bay
Tyne & Wear
NE26 3LS
Secretary Name | Eric Barnes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Marine Avenue Whitley Bay Tyne & Wear NE26 3LS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 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 | 11 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 92 Marine Avenue Whitley Bay Tyne And Wear NE26 3LS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Monkseaton North |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £10,500 |
Net Worth | -£3,884 |
Current Liabilities | £3,884 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 May |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2008 | Application for striking-off (1 page) |
18 September 2008 | Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page) |
18 September 2008 | Partial exemption accounts made up to 31 May 2008 (9 pages) |
15 August 2008 | Partial exemption accounts made up to 31 October 2007 (9 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: tindle williamson chartered accountants coliseum building 248 whitley road whitley bay tyne and wear NE26 2TE (1 page) |
10 January 2008 | Return made up to 03/10/07; full list of members (2 pages) |
5 September 2007 | Partial exemption accounts made up to 31 October 2006 (9 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 October 2005 | Return made up to 03/10/05; full list of members (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
6 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
18 October 2003 | Return made up to 03/10/03; full list of members
|
14 November 2002 | Ad 11/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 October 2002 | New secretary appointed (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Incorporation (16 pages) |