Whorlton Lane, Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE13 7LG
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Health Clubs |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Medburn Northumberland NE20 0JD |
Secretary Name | Miss Angela Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Health Clubs |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Medburn Newcastle Upon Tyne Northumberland NE20 0JB |
Secretary Name | Denise Debra Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | Whorlton Hall Whorlton Newcastle Upon Tyne NE5 1NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 29 Howard Street North Shields Tyne & Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,024 |
Gross Profit | £72,024 |
Net Worth | -£7,589 |
Cash | £106 |
Current Liabilities | £15,341 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2008 | Appointment terminated secretary denise lewis (1 page) |
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2007 | Application for striking-off (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Secretary's particulars changed (1 page) |
12 February 2007 | Return made up to 15/11/06; full list of members (2 pages) |
12 July 2006 | Return made up to 15/11/05; full list of members (2 pages) |
30 June 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
20 April 2006 | Return made up to 15/11/04; full list of members (2 pages) |
20 April 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
12 May 2004 | Return made up to 15/11/03; full list of members
|
19 February 2004 | Registered office changed on 19/02/04 from: 4 claremont crescent whitley bay tyne & wear NE26 3HL (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
4 December 2002 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
2 December 2002 | Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Secretary resigned (1 page) |