Whitley Bay
Tyne & Wear
NE26 2AZ
Secretary Name | John Whitby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Works Manager |
Correspondence Address | 42 Victoria Avenue Whitley Bay Tyne & Wear NE26 2AZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 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 | 24 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.resthavenhotel.co.uk |
---|
Registered Address | 42 Victoria Avenue Whitley Bay Tyne & Wear NE26 2AZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
1 at £1 | John Whitby 50.00% Ordinary |
---|---|
1 at £1 | Victoria Elizabeth Whitby 50.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2014 | Application to strike the company off the register (2 pages) |
12 February 2014 | Application to strike the company off the register (2 pages) |
24 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
14 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Register(s) moved to registered inspection location (1 page) |
31 December 2009 | Director's details changed for Victoria Elizabeth Whitby on 30 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Register inspection address has been changed (1 page) |
31 December 2009 | Director's details changed for Victoria Elizabeth Whitby on 30 December 2009 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
14 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
2 March 2007 | Return made up to 21/12/06; full list of members (6 pages) |
26 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
26 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
10 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
10 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
13 April 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
13 April 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
22 October 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
5 August 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
5 August 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
24 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
24 February 2004 | Return made up to 24/12/03; full list of members (6 pages) |
10 February 2003 | Ad 24/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2003 | Ad 24/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 February 2003 | Secretary resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |
24 December 2002 | Incorporation (16 pages) |