Westoe Village
South Shields
Tyne & Wear
NE33 3EB
Secretary Name | Mrs Jane Branley |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | Mrs Jane Branley |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(1 year, 6 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | Mr James Andrew Armstrong |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2010(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wayside South Shields Tyne & Wear NE34 7RJ |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Director Name | Mr John Watson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Teviot Way Jarrow Tyne & Wear NE32 5SJ |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£35,705 |
Cash | £3,669 |
Current Liabilities | £100,141 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 November 2016 (overdue) |
---|
16 August 2011 | Order of court to wind up (3 pages) |
---|---|
16 August 2011 | Order of court to wind up (3 pages) |
21 April 2011 | Registered office address changed from 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 8 Thomas Street South Shields Tyne & Wear NE33 1PU United Kingdom on 21 April 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
19 November 2010 | Registered office address changed from the White House Westoe Village South Shields Tyne & Wear NE33 3EB on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from the White House Westoe Village South Shields Tyne & Wear NE33 3EB on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Mr James Andrew Armstrong on 21 October 2010 (3 pages) |
19 November 2010 | Director's details changed for Mr James Andrew Armstrong on 21 October 2010 (3 pages) |
19 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
15 November 2010 | Sub-division of shares on 2 September 2010 (5 pages) |
15 November 2010 | Sub-division of shares on 2 September 2010 (5 pages) |
15 November 2010 | Sub-division of shares on 2 September 2010 (5 pages) |
29 October 2010 | Appointment of Mr James Andrew Armstrong as a director (2 pages) |
29 October 2010 | Appointment of Mr James Andrew Armstrong as a director (2 pages) |
4 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 21/10/08; full list of members (3 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
14 November 2005 | Return made up to 21/10/05; full list of members (2 pages) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 5 westoe hall westoe village south shields tyne and wear NE33 3EG (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
18 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
21 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
21 July 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: 1 thomas street south shields tyne & wear NE33 1PU (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: 1 thomas street south shields tyne & wear NE33 1PU (1 page) |
17 December 2003 | Return made up to 21/10/03; full list of members
|
17 December 2003 | Return made up to 21/10/03; full list of members
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
9 January 2003 | Company name changed alanay LIMITED\certificate issued on 09/01/03 (2 pages) |
9 January 2003 | Company name changed alanay LIMITED\certificate issued on 09/01/03 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned (1 page) |
21 October 2002 | Incorporation (19 pages) |
21 October 2002 | Incorporation (19 pages) |